WESLEYAN METHODIST MISSIONARY TRUST ASSOCIATION
Status | ACTIVE |
Company No. | 00048676 |
Category | |
Incorporated | 08 Jul 1896 |
Age | 127 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
WESLEYAN METHODIST MISSIONARY TRUST ASSOCIATION is an active with number 00048676. It was incorporated 127 years, 9 months, 10 days ago, on 08 July 1896. The company address is Methodist Church House Methodist Church House, London, WC1H 9SF, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 25 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-25
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-18
Old address: 25 Marylebone Road London NW1 5JR
New address: Methodist Church House 25 Tavistock Place London WC1H 9SF
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 25 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-25
Documents
Accounts with accounts type dormant
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 25 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-25
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 25 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-25
Documents
Accounts with accounts type dormant
Date: 28 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 25 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-25
Documents
Accounts with accounts type dormant
Date: 25 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 25 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-25
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 25 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-25
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Roy Bernard Crowder
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Andrew Swindell
Appointment date: 2017-01-03
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 25 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-25
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bunmi Olayisade
Appointment date: 2017-01-03
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-03
Officer name: Andrew Goldsworthy Gibbs
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Elizabeth Mayes
Termination date: 2017-01-03
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 25 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-25
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 25 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-25
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 25 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-25
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joaquin Quenet
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 25 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-25
Documents
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Friswell
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael King
Documents
Termination director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Elliott
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 25 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-25
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Colin Pearce
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 25 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-25
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Goldworthy Gibbs
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 25 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-25
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Rev John Ralph Pritchard
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Michael Philip King
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reverend Joaquin Thomas Quenet
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joan Elizabeth Mayes
Change date: 2009-10-02
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Ride
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Elliott
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Roy Bernard Crowder
Documents
Termination secretary company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Addo
Documents
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Watkinson
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/08; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian mansfield
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/07; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/05; no change of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/98; change of members
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/97; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/96; change of members
Documents
Some Companies
UNIT 1 THE OLD FLOUR LOFT,TAUNTON,TA1 1UE
Number: | 08497173 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 TURNERS HILL,WALTHAM CROSS,EN8 9DE
Number: | 09543265 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIEVAULX CLOSE, BOSTON SPA,WEST YORKSHIRE,LS23 6RT
Number: | 03234621 |
Status: | ACTIVE |
Category: | Private Limited Company |
B11 BROADLANDS HEYWOOD DISTRIBUTION PARK,HEYWOOD,OL10 2TS
Number: | 10045486 |
Status: | ACTIVE |
Category: | Private Limited Company |
364 - 368,ILFORD,IG2 6HY
Number: | 07519488 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WALTER ROAD,SWANSEA,SA1 4PT
Number: | 04788152 |
Status: | LIQUIDATION |
Category: | Private Limited Company |