FEAST OF ST PETER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/05/2419 May 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-12-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/08/1727 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CLARK / 17/07/2017

View Document

27/08/1727 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COLIN CLARK / 13/07/2017

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 DIRECTOR APPOINTED MR ANTHONY JOHN SEARLE SHINNER

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS SANDRA CLARK

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR STEPHEN COLIN CLARK

View Document

03/11/163 November 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA CLARK

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/03/1613 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES OVERTON

View Document

13/03/1613 March 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH

View Document

13/03/1613 March 2016 26/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM CHURCH OFFICE 1SR FLOOR LANE CHURCH LANE CHALFONET ST PETER BUCKINGHAMSHIRE SL9 9RG

View Document

19/03/1519 March 2015 26/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 26/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 DIRECTOR APPOINTED MRS LINDA MARGARET SMITH

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED REVEREND CHARLES HENRY OVERTON

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/04/1321 April 2013 26/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/05/122 May 2012 ADOPT ARTICLES 27/04/2012

View Document

02/05/122 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1213 March 2012 26/02/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/03/1127 March 2011 26/02/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 26/02/10 NO MEMBER LIST

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ROBERT WILLIAM MOFFAT / 28/02/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CLARK / 28/02/2010

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM MARCUS LEE & CO,SOLICITORS, TRUSCON HOUSE, 11 STATION ROAD GERRARDS CROSS BUCKS SL9 8ES UNITED KINGDOM

View Document

26/02/0926 February 2009 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