NETWORK OF BUDDHIST ORGANISATIONS

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

22/04/2522 April 2025 Appointment of Dr Stephen Johnson as a director on 2025-03-06

View Document

21/04/2521 April 2025 Termination of appointment of Catherine Melisa Black Hopper as a director on 2025-03-06

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Kaspalita Gareth James Thompson as a director on 2024-03-10

View Document

20/03/2420 March 2024 Appointment of Mr James Henry Backus as a director on 2024-03-10

View Document

20/03/2420 March 2024 Termination of appointment of David Houn Saido Kennaway as a director on 2024-03-10

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Juliet Helena Hackney as a director on 2021-11-20

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/02/1924 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET HELENA HACKNEY / 14/11/2018

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 NOTIFICATION OF PSC STATEMENT ON 16/08/2018

View Document

24/02/1824 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/02/2018

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR APPOINTED REV KASPALITA GARETH JAMES THOMPSON

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE STEPHENSON

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MS JULIET HELENA HACKNEY

View Document

25/11/1625 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 23/02/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MELISA BLACK HOPPER / 09/02/2016

View Document

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MS VALERIE ANN STEPHENSON

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID HOUN SAIDO KENNAWAY / 05/03/2015

View Document

05/03/155 March 2015 23/02/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 SAIL ADDRESS CREATED

View Document

25/02/1425 February 2014 23/02/14 NO MEMBER LIST

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR JAMES BRUCE CRESSWELL

View Document

25/02/1425 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CRESSWELL

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WADDELL

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MS CATHERINE MELISA BLACK HOPPER

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD

View Document

19/10/1319 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WARD

View Document

28/02/1328 February 2013 23/02/13 NO MEMBER LIST

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 54 STATION ROAD TRING HERTFORDSHIRE HP23 5NW UNITED KINGDOM

View Document

16/03/1216 March 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

28/02/1228 February 2012 23/02/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MRS JOSEPHINE DIANA BACKUS

View Document

24/02/1124 February 2011 23/02/11 NO MEMBER LIST

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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