THE CO-MISSION CHURCHES TRUST

07496944
577 KINGSTON ROAD LONDON ENGLAND SW20 8SA

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 33 Buy now
10 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2024 officers Appointment of director (Mrs Chevonese Gilhooly) 2 Buy now
27 Sep 2024 officers Appointment of director (Miss Josephine Elizabeth Mathew) 2 Buy now
06 Sep 2024 officers Change of particulars for director (Mr John Clive Marland) 2 Buy now
29 Apr 2024 mortgage Registration of a charge 28 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2023 accounts Annual Accounts 43 Buy now
31 Oct 2023 officers Termination of appointment of director (Gordon William Reid) 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 42 Buy now
18 Jul 2022 officers Appointment of director (Ms Rosemary Patricia Dunn) 2 Buy now
24 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 40 Buy now
14 Jun 2021 mortgage Registration of a charge 18 Buy now
29 Apr 2021 mortgage Registration of a charge 31 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 32 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 34 Buy now
07 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2019 mortgage Registration of a charge 13 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 30 Buy now
06 Jul 2018 officers Termination of appointment of director (Mark Vernon) 1 Buy now
06 Jun 2018 officers Appointment of director (Mr Gregor James Ferguson) 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 31 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2016 accounts Annual Accounts 21 Buy now
19 Apr 2016 officers Appointment of director (Mr Robert Turner) 2 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
11 Nov 2015 accounts Annual Accounts 23 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
30 Oct 2014 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2014 miscellaneous Miscellaneous 2 Buy now
30 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
14 Aug 2014 accounts Annual Accounts 19 Buy now
15 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Feb 2014 mortgage Registration of a charge 18 Buy now
22 Jan 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 18 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 officers Appointment of director (Mr John Clive Marland) 2 Buy now
18 Jan 2013 officers Termination of appointment of director (Stephen Lawes) 1 Buy now
22 Oct 2012 accounts Annual Accounts 18 Buy now
24 Apr 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
18 Jan 2011 incorporation Incorporation Company 53 Buy now