THE EMMANUEL CHURCHES TRUST

Company Documents

DateDescription
04/11/254 November 2025 NewRegistration of charge NI6288450001, created on 2025-10-31

View Document

03/11/253 November 2025 NewCertificate of change of name

View Document

03/11/253 November 2025 NewChange of name notice

View Document

22/07/2522 July 2025 Current accounting period shortened from 2025-12-31 to 2025-08-31

View Document

10/07/2510 July 2025 Statement of company's objects

View Document

09/07/259 July 2025 Resolutions

View Document

09/07/259 July 2025 Memorandum and Articles of Association

View Document

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

View Document

10/12/2410 December 2024 Director's details changed for Mr Tim Parks on 2024-12-10

View Document

09/12/249 December 2024 Appointment of Mr Tim Parks as a director on 2024-12-03

View Document

09/12/249 December 2024 Director's details changed for Mr Rick Preston on 2024-12-09

View Document

09/12/249 December 2024 Appointment of Mrs Heather Mcdowell as a director on 2024-12-03

View Document

09/12/249 December 2024 Appointment of Mr Colin Victor Maccorkell as a director on 2024-12-03

View Document

09/12/249 December 2024 Appointment of Mr Rick Preston as a director on 2024-12-03

View Document

04/12/244 December 2024 Termination of appointment of Leonard Stewart Adamson as a secretary on 2024-12-03

View Document

04/12/244 December 2024 Termination of appointment of Alain Emerson as a director on 2024-12-03

View Document

04/12/244 December 2024 Appointment of Mrs Joanne Briggs as a secretary on 2024-12-03

View Document

04/12/244 December 2024 Termination of appointment of Christopher Robert George Leech as a director on 2024-12-03

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/02/2314 February 2023 Amended accounts for a small company made up to 2021-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

05/08/215 August 2021 Appointment of Mr Leonard Stewart Adamson as a secretary on 2021-07-29

View Document

05/08/215 August 2021 Appointment of Mr Jonathan Andrew Beggs as a director on 2021-07-29

View Document

05/08/215 August 2021 Termination of appointment of Robert James Proctor as a director on 2021-07-25

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MCKEE

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILSON FREEBURN

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DAVID MATTHEW SAMUEL WYLIE

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ROBERT WARWICK MCCULLOUGH

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PROCTOR

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EMERSON / 04/10/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 23A CASTLE LANE LURGAN COUNTY ARMAGH BT67 9BD

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD MCKEE / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PROCTOR / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON FREEBURN / 04/10/2018

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/02/163 February 2016 22/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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