ROOTS FOR CHURCHES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/06/2313 June 2023 Appointment of Dr Peter John Hamill as a director on 2023-06-06

View Document

03/04/233 April 2023 Appointment of Mr Richard Stuart Reddie as a director on 2023-03-21

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

13/10/2213 October 2022 Director's details changed for Dr Thomas Joseph Allain Chapman on 2022-10-13

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

11/01/2211 January 2022 Appointment of Ms Jenny Mills as a director on 2022-01-05

View Document

10/01/2210 January 2022 Termination of appointment of Nicola Jayne Furley-Smith as a director on 2022-01-05

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Robert Clark Fyffe as a director on 2021-08-09

View Document

12/07/1912 July 2019 SAIL ADDRESS CREATED

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM EDWARD RUDOLF HOUSE 69-85 MARGERY STREET LONDON WC1X 0JL ENGLAND

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/06/184 June 2018 DIRECTOR APPOINTED THE REVD JOHN PROCTOR

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN MORRISON

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 39 ECCLESTON SQUARE LONDON SW1V 1BX

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN CUTLER

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR ROBERT CLARK FYFFE

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MR KAMALJIT SINGH

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CUTLER

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/02/168 February 2016 16/01/16 NO MEMBER LIST

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SUE MORRISON / 01/04/2015

View Document

17/02/1517 February 2015 16/01/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SWANNEY

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MISS ZOE VICTORIA KEENS

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MS JUDITH MARGARET LEVERMORE

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MRS KAREN SUE MORRISON

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FISHPOOL

View Document

24/01/1424 January 2014 16/01/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 16/01/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 16/01/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOSEPH CUTLER / 01/04/2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH CUTLER / 01/04/2011

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 16/01/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR DOUGLAS MARTIN SWANNEY

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAZELL

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH CUTLER / 16/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS JOSEPH ALLAIN CHAPMAN / 16/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV DAFYDD ALED DAVIES / 16/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FISHPOOL / 16/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS HAZELL / 16/01/2010

View Document

02/03/102 March 2010 16/01/10 NO MEMBER LIST

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM BASTILLE COURT 2 PARIS GARDEN LONDON SE1 8ND

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

07/02/047 February 2004 ANNUAL RETURN MADE UP TO 16/01/04

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: INTER-CHURCH HOUSE 35-41 LOWER MARSH LONDON SE1 7SA

View Document

14/12/0314 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0321 May 2003 MEMORANDUM OF ASSOCIATION

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 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