DAYLIGHT CHRISTIAN PRISON TRUST

Company Documents

DateDescription
25/03/2525 March 2025 Resolutions

View Document

13/12/2413 December 2024 Appointment of Mr Peter Keith Killingley as a director on 2024-12-11

View Document

12/12/2412 December 2024 Termination of appointment of John Robert William Little as a director on 2024-12-11

View Document

12/12/2412 December 2024 Appointment of Mr Richard Alan Sewell as a director on 2024-12-11

View Document

02/08/242 August 2024 Secretary's details changed for Miss Hannah Ruth Mansfield on 2024-06-29

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Appointment of Miss Hannah Ruth Mansfield as a secretary on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Edward Michael Riddle as a secretary on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Edward Michael Riddle as a director on 2023-12-31

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Notification of Gaius Marc Phillingham as a person with significant control on 2023-04-09

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

22/06/2322 June 2023 Cessation of Steven Stjohn as a person with significant control on 2023-04-09

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRENDAN DIAPER / 06/01/2020

View Document

04/10/194 October 2019 DIRECTOR APPOINTED REV JOHN ROBERT WILLIAM LITTLE

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR TIMOTHY BRENDAN DIAPER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN STJOHN

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MCMASTER / 01/05/2017

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILPOTT

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR ALAN JOHN HARE

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR JAMES DAVID MCMASTER

View Document

13/07/1613 July 2016 21/06/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR GRAHAM THRUSSELL

View Document

10/03/1610 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLOR

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN STONEHOUSE

View Document

24/06/1524 June 2015 21/06/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR PAUL TIMOTHY TOMS

View Document

29/04/1529 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 21/06/14 NO MEMBER LIST

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 21/06/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN STJOHN

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 21/06/12 NO MEMBER LIST

View Document

02/05/122 May 2012 SECRETARY APPOINTED MR EDWARD MICHAEL RIDDLE

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDON DAY

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDON DAY

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR EDWARD MICHAEL RIDDLE

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY LYNDON DAY

View Document

13/10/1113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 21/06/11 NO MEMBER LIST

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY PHILPOTT / 21/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER STJOHN / 21/06/2010

View Document

21/07/1021 July 2010 21/06/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC MELLOR / 21/06/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM DAYONE RYELANDS ROAD LEOMINSTER HEREFORDSHIRE HR6 8NZ

View Document

04/08/094 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNDON DAY / 29/07/2009

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 21/06/08

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 21/06/05

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: STEDFAST 41 UPPER TOOTING PARK LONDON SW17 7SN

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 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