FARNHAM CHRISTIAN COMMUNITY TRUST LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

13/01/2413 January 2024 Termination of appointment of Alan Earwaker as a director on 2024-01-13

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Appointment of Mrs Sarah Jean Rose as a director on 2023-07-12

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

05/02/235 February 2023 Termination of appointment of Michael Hitchings as a director on 2023-02-01

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of Benjamin Henry Wyndham Wills as a secretary on 2021-07-07

View Document

03/01/223 January 2022 Termination of appointment of Clive Denis Manby as a director on 2021-12-31

View Document

19/10/2119 October 2021 Termination of appointment of John Henry Horncastle as a director on 2021-10-13

View Document

22/09/2122 September 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Appointment of Mr Clive Denis Manby as a secretary on 2021-07-07

View Document

16/03/1916 March 2019 REGISTERED OFFICE CHANGED ON 16/03/2019 FROM OAKRIDGE 2 VINE LANE WRECCLESHAM FARNHAM GU10 4TD ENGLAND

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/04/1723 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH EDSON / 28/02/2017

View Document

23/04/1723 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH EDSON / 28/02/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 35 UPPER HALE ROAD HALE FARNHAM SURREY GU9 0NX

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH PREECE / 31/05/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH PREECE / 31/05/2016

View Document

29/01/1629 January 2016 11/01/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 1 RIVER VIEW LONGMOOR ROAD, GREATHAM, LISS HAMPSHIRE GU 33 6AE

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY ERNEST LODDER

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MS HELEN ELIZABETH PREECE

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS HELEN ELIZABETH PREECE

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR SEAN PATRICK GUBB

View Document

23/01/1523 January 2015 11/01/15 NO MEMBER LIST

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 11/01/14 NO MEMBER LIST

View Document

01/08/131 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 11/01/13 NO MEMBER LIST

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY KENTON SPARKS

View Document

30/01/1230 January 2012 SECRETARY APPOINTED MR ERNEST JAMES LODDER

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENTON SPARKS

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MRS JULIET MARY GREENE

View Document

13/01/1213 January 2012 11/01/12 NO MEMBER LIST

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 11/01/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANE STILL

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR KENTON ELLIOTT SPARKS

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MR KENTON ELLIOTT SPARKS

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY JANE STILL

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY JANE STILL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MARRIOTT / 11/01/2010

View Document

13/01/1013 January 2010 11/01/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH STILL / 11/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT EDWARDS / 11/01/2010

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 1 RIVER VIEW LONGMOOR ROAD, GREATHAM, LISS HAMPSHIRE GU33 6AE

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: SANDS LODGE LEIGH LANE FARNHAM SURREY GU9 8HP

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 11/01/05

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 ANNUAL RETURN MADE UP TO 11/01/04

View Document

20/06/0320 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 ANNUAL RETURN MADE UP TO 11/01/03

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 ANNUAL RETURN MADE UP TO 11/01/02

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 ANNUAL RETURN MADE UP TO 11/01/01

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

11/01/0011 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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