BARDON CHAPEL PRESERVATION TRUST

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Director's details changed for Mr Edward John Spencer Massey on 2023-04-05

View Document

12/04/2312 April 2023 Termination of appointment of Richard Dan Massey as a director on 2023-04-12

View Document

06/04/236 April 2023 Appointment of Mr Edward John Spencer Massey as a director on 2023-04-05

View Document

06/04/236 April 2023 Appointment of Bishop Michael Andrew Royal as a director on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Ms Alison Claire Nield as a director on 2023-04-05

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

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

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM GREYS CREST 50 GROBY LANE NEWTOWN LINFORD LEICESTER LE6 0HH

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED DR THOMAS HENRY MASSEY

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BISHOP RICHARD CHARLES NORBURN / 19/02/2016

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES NORBURN / 19/02/2016

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MRS JAYNE MASSEY

View Document

22/01/1622 January 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 11/01/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY NORBURN

View Document

06/03/156 March 2015 11/01/15 NO MEMBER LIST

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/03/1416 March 2014 11/01/14 NO MEMBER LIST

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 11/01/13 NO MEMBER LIST

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 11/01/12 NO MEMBER LIST

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 11/01/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 AUDITOR'S RESIGNATION

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 ARTICLES OF ASSOCIATION

View Document

22/09/1022 September 2010 ALTER ARTICLES 03/09/2010

View Document

21/09/1021 September 2010 ALTER ARTICLES 03/09/2010

View Document

10/02/1010 February 2010 11/01/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES NORBURN / 11/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET NORBURN / 11/01/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 17 OVERBROOK WEST HORSLEY LEATHERHEAD SURREY KT24 6BH

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 ANNUAL RETURN MADE UP TO 11/01/05

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 11/01/04

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 11/01/03

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 11/01/02

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 11/01/01

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 ANNUAL RETURN MADE UP TO 11/01/00

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 11/01/99

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 ANNUAL RETURN MADE UP TO 11/01/98

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 ANNUAL RETURN MADE UP TO 11/01/97

View Document

22/08/9622 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9611 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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