TOGETHER FOR CHANGE COVENTRY AND WARWICKSHIRE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Andy Hugh Kennedy as a director on 2025-05-18

View Document

25/03/2525 March 2025 Appointment of Mrs Karen Marie Birch as a director on 2025-03-19

View Document

17/01/2517 January 2025 Appointment of Mr Edward Michael Palairet as a director on 2025-01-15

View Document

06/01/256 January 2025 Registered office address changed from Coventry Cathedral & Diocese 1 Hill Top Coventry CV1 5AB England to 7 Priory Row Coventry CV1 5EX on 2025-01-06

View Document

04/12/244 December 2024 Director's details changed for Mr Michael Geoffrey Vincent on 2024-12-03

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

09/08/249 August 2024 Registered office address changed from C/O Neil Jeffs 1 Hill Top Coventry West Midlands CV1 5AB England to Coventry Cathedral & Diocese 1 Hill Top Coventry CV1 5AB on 2024-08-09

View Document

23/05/2423 May 2024 Termination of appointment of David Andrew Brown as a director on 2024-05-22

View Document

20/03/2420 March 2024 Termination of appointment of April Clare Gold as a director on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

21/11/2321 November 2023 Appointment of Mr Michael Geoffrey Vincent as a director on 2023-11-15

View Document

09/10/239 October 2023 Appointment of Mrs Katherine Amanda Brazier as a secretary on 2023-07-05

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

28/10/2128 October 2021 Appointment of Mr Andy Hugh Kennedy as a director on 2021-06-14

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MRS JOYCE WOODINGS

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED REVEREND ARTHUR WOO

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS RUTH ELIZABETH MARLOW

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS ANITA MORGAN

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED REVEREND DAVID ANDREW BROWN

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FARNELL

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

04/11/164 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 DIRECTOR APPOINTED REVEREND ARTHUR CHEUMIN WOO

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O ANITA SMITH 1 HILL TOP COVENTRY WEST MIDLANDS CV1 5AB

View Document

27/11/1527 November 2015 06/11/15 NO MEMBER LIST

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR JONATHAN ROBERT MILES

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BAKER

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 06/11/14 NO MEMBER LIST

View Document

26/11/1426 November 2014 NEO1

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM C/O ANITA SMITH 1 1 HILL TOP COVENTRY WARWICKSHIRE CV1 5AB ENGLAND

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED TOGETHER COVENTRY AND WARWICKSHIRE CERTIFICATE ISSUED ON 26/11/14

View Document

12/11/1412 November 2014 CHANGE OF NAME 29/10/2014

View Document

12/11/1412 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O C/O ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR SIMON JOHN LLOYD

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED CANON PROFESSOR RICHARD FARNELL

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED THE VENERABLE MORRIS RODHAM

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LEE

View Document

04/01/144 January 2014 PREVSHO FROM 30/11/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 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