About

Registered Number: 07076078
Date of Incorporation: 13/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 5 Briar Close, Banbury, Oxfordshire, OX16 9DS

 

Having been setup in 2009, Christian Heritage Trust Uk have registered office in Oxfordshire, it's status at Companies House is "Active". There are 5 directors listed as Zenker, James Robert, Rev., Burrows, George Roland, Henderson, Ian Ronald, Zenker, James Robert, Rev, Green, Brian for Christian Heritage Trust Uk in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, George Roland 27 March 2014 - 1
HENDERSON, Ian Ronald 13 November 2009 - 1
ZENKER, James Robert, Rev 13 November 2009 - 1
GREEN, Brian 13 November 2009 05 March 2017 1
Secretary Name Appointed Resigned Total Appointments
ZENKER, James Robert, Rev. 13 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 19 May 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 03 October 2013
AA01 - Change of accounting reference date 30 May 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 July 2012
RT01 - Application for administrative restoration to the register 31 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AR01 - Annual Return 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AD01 - Change of registered office address 14 June 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
NEWINC - New incorporation documents 13 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.