ST OSYTH PRIORY & PARISH TRUST

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Cllr Gary Gordon Ian Scott as a director on 2024-12-13

View Document

28/04/2528 April 2025 Appointment of Mrs Pamela Andrea Green as a director on 2023-01-01

View Document

28/04/2528 April 2025 Appointment of Ms Jessica Louise Bryan as a director on 2024-12-13

View Document

28/04/2528 April 2025 Appointment of Mr Howard Robert Parkinson as a director on 2023-01-01

View Document

28/04/2528 April 2025 Appointment of Anna Michelle Behr as a director on 2022-12-14

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

06/10/246 October 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-06

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Julia Kay Smith as a director on 2023-08-14

View Document

03/11/233 November 2023 Termination of appointment of William Robin Grinstead as a director on 2023-08-14

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of Kanwaljit Lalli as a director on 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED JULIA KAY SMITH

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARKER

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED SONIA WENDY GRANTHAM

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED ANDREW ARMSTRONG BOOTH

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

18/10/1718 October 2017 ADOPT ARTICLES 20/09/2017

View Document

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

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED KANWALJIT LALLI

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SARGEANT

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED DR ANTHONY BARKER

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR CONRAD FRANCIS CHARLES PRESGRAVE PAYNE

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 24/12/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 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