CHRISTIANS IN OVERSEAS SERVICE TRUST LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

04/11/244 November 2024 Registered office address changed from 21 - 27 Lambs Conduit Street London WC1N 3GS England to The Vicarage Vicarage Road Hailsham BN27 1BL on 2024-11-04

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

08/12/238 December 2023 Director's details changed for Mr Michael James Frith on 2023-12-08

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of Stephen Francis Finney as a secretary on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mr Michael James Frith as a secretary on 2023-10-12

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

22/07/2122 July 2021 Accounts for a small company made up to 2020-12-31

View Document

26/06/2126 June 2021 Appointment of Mr Michael James Frith as a director on 2021-06-24

View Document

26/06/2126 June 2021 Appointment of Mr Richard James Thomson as a director on 2021-06-24

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANNA ALDRED

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MRS RACHEL ELEANOR VINTON

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR MICHAEL STALKARTT PONT / 30/06/2017

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/11/1612 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / REV RORY MALISE GRAHAM / 01/08/2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MRS RACHEL ELEANOR VINTON

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 20 PENDOCK CLOSE QUEDGELEY GLOUCESTER GL2 4GL

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/11/156 November 2015 30/10/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSANNAH ELIZABETH ALDRED / 11/11/2014

View Document

11/11/1411 November 2014 30/10/14 NO MEMBER LIST

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY ARTHUR PONT

View Document

16/01/1416 January 2014 SECRETARY APPOINTED MR STEPHEN FRANCIS FINNEY

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ARTHUR MICHAEL STALKARTT PONT

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM WESTFIELD HOUSE GLEBELANDS BAMPTON OXON OX18 2LH

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RAE CLYNE / 29/10/2013

View Document

01/11/131 November 2013 30/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / REV RORY MALISE GRAHAM / 29/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSANNAH ELIZABETH ALDRED / 29/10/2013

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RORY MALISE GRAHAM / 02/07/2013

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RORY MALISE GRAHAM / 30/09/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSANNAH ELIZABETH ALDRED / 30/09/2012

View Document

03/12/123 December 2012 30/10/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORGAN

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MRS HELEN RAE CLYNE

View Document

08/12/118 December 2011 30/10/11

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/12/102 December 2010 31/10/10

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MARION EDWINA RITCHIE

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOULD

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 30/10/09

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 16/09/08

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STANLEY / 14/09/2006

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER HARVEY

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM OAK HOUSE ASTON ROAD BAMPTON OXFORDSHIRE OX18 2BH

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR PONT / 08/08/2008

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED RORY MALISE GRAHAM

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 16/09/07

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 ANNUAL RETURN MADE UP TO 16/09/06

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 ANNUAL RETURN MADE UP TO 16/09/05

View Document

24/07/0524 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/10/046 October 2004 ANNUAL RETURN MADE UP TO 16/09/04

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 ANNUAL RETURN MADE UP TO 16/09/03

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 ANNUAL RETURN MADE UP TO 25/09/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 325, KENNINGTON ROAD, LONDON, SE11 4QH.

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 25/09/01

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/003 October 2000 ANNUAL RETURN MADE UP TO 25/09/00

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/09/9921 September 1999 ANNUAL RETURN MADE UP TO 25/09/99

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 ANNUAL RETURN MADE UP TO 25/09/98

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/977 October 1997 ANNUAL RETURN MADE UP TO 25/09/97

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/08/968 August 1996 ANNUAL RETURN MADE UP TO 24/07/96

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/10/959 October 1995 ANNUAL RETURN MADE UP TO 24/07/95

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

07/08/947 August 1994 ANNUAL RETURN MADE UP TO 24/07/94

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/933 August 1993 ANNUAL RETURN MADE UP TO 24/07/93

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 ANNUAL RETURN MADE UP TO 24/07/92

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91

View Document

26/09/9126 September 1991 ANNUAL RETURN MADE UP TO 24/07/91

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 ANNUAL RETURN MADE UP TO 24/07/90

View Document

01/09/891 September 1989 ANNUAL RETURN MADE UP TO 17/07/89

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/08/881 August 1988 ANNUAL RETURN MADE UP TO 05/07/88

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED

View Document

20/11/8720 November 1987 ANNUAL RETURN MADE UP TO 28/10/87

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/02/877 February 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company