FRESHSPRINGS CHRISTIAN TRUST

Company Documents

DateDescription
20/06/1420 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 31/05/14 NO MEMBER LIST

View Document

01/07/131 July 2013 30/06/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 30/06/12 NO MEMBER LIST

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD GUPPY / 01/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE HENRY HALE / 01/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN GUPPY / 01/07/2012

View Document

13/06/1213 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 30/06/11

View Document

03/08/113 August 2011 SECOND FILING WITH MUD 30/09/10 FOR FORM AR01

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 DIRECTOR APPOINTED PASTOR PETER DAVID HINDLEY

View Document

01/07/111 July 2011 DIRECTOR APPOINTED DAVID REGINALD GUPPY

View Document

07/06/117 June 2011 30/09/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED LESLEY ROSE KENNETT

View Document

26/07/1026 July 2010 30/06/10

View Document

23/07/1023 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

08/07/098 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

11/04/0811 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0412 July 2004 ANNUAL RETURN MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 ANNUAL RETURN MADE UP TO 14/07/03

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: G OFFICE CHANGED 06/08/03 SUITE 6 TALLAND PARADE HIGH STREET SEAFORD SUSSEX BN25 1TJ

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/07/0212 July 2002 ANNUAL RETURN MADE UP TO 14/07/02

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: G OFFICE CHANGED 08/07/02 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 ANNUAL RETURN MADE UP TO 14/07/01

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 ANNUAL RETURN MADE UP TO 14/07/00

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

14/07/9914 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information