KNAPHILL CHURCHES TRUST

Company Documents

DateDescription
28/02/1428 February 2014 25/01/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
1 HIGH STREET
KNAPHILL
WOKING
SURREY
GU21 2PG

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/03/136 March 2013 25/01/13 NO MEMBER LIST

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/04/1230 April 2012 25/01/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER LOWE

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY HAYES-ALLEN

View Document

19/04/1219 April 2012 SECRETARY APPOINTED MR ROBIN SPICE

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/03/119 March 2011 25/01/11 NO MEMBER LIST

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEARDRE ELEANOR ANN ROBERTS / 25/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROY PEPPER / 25/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SPICE / 25/01/2010

View Document

15/03/1015 March 2010 25/01/10 NO MEMBER LIST

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER CLARK

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC PEPPER / 01/12/2007

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 25/01/08

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 25/01/07

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 25/01/06

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 25/01/05

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 25/01/04

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 25/01/03

View Document

09/10/029 October 2002 ANNUAL RETURN MADE UP TO 25/01/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ANNUAL RETURN MADE UP TO 25/01/01

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: G OFFICE CHANGED 02/08/00 C/O YOUNGS CHARTERED ACCOUNTANTS ALMAC HOUSE CHURCH LANE BISLEY SURREY GU24 9DR

View Document

08/02/008 February 2000 ANNUAL RETURN MADE UP TO 25/01/00

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/01/9922 January 1999 ANNUAL RETURN MADE UP TO 25/01/99

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 ANNUAL RETURN MADE UP TO 25/01/98

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: G OFFICE CHANGED 16/10/97 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 ANNUAL RETURN MADE UP TO 25/01/97

View Document

28/11/9628 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9620 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9620 June 1996 ALTER MEM AND ARTS 07/06/96

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: G OFFICE CHANGED 24/04/96 14 HIGH STREET KNAPHILL WOKING SURREY GU21 2PE

View Document

03/04/963 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/02/967 February 1996 SECRETARY RESIGNED

View Document

07/02/967 February 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 NEW SECRETARY APPOINTED

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 REGISTERED OFFICE CHANGED ON 07/02/96 FROM: G OFFICE CHANGED 07/02/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

25/01/9625 January 1996 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