THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE UNLIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Satisfaction of charge 1 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 2 in full

View Document

16/01/2516 January 2025 Termination of appointment of Karan Rosemary Brewin as a director on 2025-01-04

View Document

16/01/2516 January 2025 Appointment of Sister Margaret Anne De Visme as a director on 2025-01-04

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

02/03/232 March 2023 Appointment of Sister Linda Mary Major as a director on 2023-02-18

View Document

01/03/231 March 2023 Termination of appointment of Janet Elizabeth Davey as a director on 2023-02-17

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of Hannah Grace Dowler as a director on 2021-10-22

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR JANET DAVEY

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED SISTER HELEN LOUISE STOUT

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE CLEE

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM ST HILDAS PRIORY SNEATON CASTLE WHITBY N YORKS YO21 3QN

View Document

22/03/1922 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED SISTER HANNAH GRACE DOWLER

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED SISTER KARAN ROSEMARY BREWIN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANETTE FAULKNER

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISA MCCABE

View Document

23/07/1823 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

02/01/182 January 2018 DIRECTOR APPOINTED SISTER LOUISA MCCABE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED SISTER DOROTHY MAUREEN DEAN

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HELENA AGEIWAA

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MURIEL BODDINGTON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAM BUSH

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED SISTER HEATHER FRANCIS CRANE

View Document

13/02/1613 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 TERMINATE DIR APPOINTMENT

View Document

11/01/1611 January 2016 28/12/15 NO MEMBER LIST

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY DEAN

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER CRANE

View Document

08/01/168 January 2016 DIRECTOR APPOINTED SISTER JANET ELIZABETH DAVEY

View Document

08/01/168 January 2016 DIRECTOR APPOINTED SISTER HELENA AGEIWAA

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY DEAN

View Document

20/02/1520 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

08/01/158 January 2015 28/12/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

16/01/1416 January 2014 28/12/13 NO MEMBER LIST

View Document

01/02/131 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

03/01/133 January 2013 28/12/12 NO MEMBER LIST

View Document

03/01/133 January 2013 DIRECTOR APPOINTED SISTER JANETTE FAULKNER

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET WILSON

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET DE VISME

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR JANET DAVEY

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED SISTER CAROLE CLEE

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED SISTER MURIEL BODDINGTON

View Document

24/01/1224 January 2012 28/12/11 NO MEMBER LIST

View Document

12/01/1212 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SISTER PAM NONE BUSH / 02/01/2011

View Document

04/01/114 January 2011 28/12/10 NO MEMBER LIST

View Document

02/01/112 January 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA MAJOR

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED SISTER PAM NONE BUSH

View Document

25/01/1025 January 2010 28/12/09 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED SISTER MARGARET ELAINE WILSON

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET PAYNE

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER JANET ELIZABETH DAVEY / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER DOROTHY MAUREEN DEAN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARGARET SHIRLEY PAYNE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARGARET ANNE DE VISME / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER LINDA MARY MAJOR / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER JOCELYN MARY CARTER / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER HEATHER FRANCIS CRANE / 12/01/2010

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 28/12/08

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED SISTER JOCELYN MARY CARTER

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN YEATES

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 28/12/07

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 28/12/06

View Document

30/01/0630 January 2006 ANNUAL RETURN MADE UP TO 28/12/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 ANNUAL RETURN MADE UP TO 28/12/04

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 ANNUAL RETURN MADE UP TO 28/12/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 28/12/02

View Document

21/01/0321 January 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ANNUAL RETURN MADE UP TO 28/12/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 28/12/00

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 ANNUAL RETURN MADE UP TO 28/12/99

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 ANNUAL RETURN MADE UP TO 28/12/98

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 ANNUAL RETURN MADE UP TO 28/12/97

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 ANNUAL RETURN MADE UP TO 28/12/96

View Document

09/01/969 January 1996 ANNUAL RETURN MADE UP TO 28/12/95

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 ANNUAL RETURN MADE UP TO 28/12/94

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 ANNUAL RETURN MADE UP TO 28/12/93

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 ANNUAL RETURN MADE UP TO 28/12/92

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 ANNUAL RETURN MADE UP TO 28/12/91

View Document

23/01/9123 January 1991 ANNUAL RETURN MADE UP TO 28/12/90

View Document

29/01/9029 January 1990 ANNUAL RETURN MADE UP TO 24/01/90

View Document

13/04/8913 April 1989 ANNUAL RETURN MADE UP TO 26/01/89

View Document

20/01/8820 January 1988 ANNUAL RETURN MADE UP TO 14/01/88

View Document

30/04/8730 April 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

07/01/877 January 1987 ANNUAL RETURN MADE UP TO 11/01/87

View Document

20/01/7620 January 1976 CERTIFICATE OF INCORPORATION

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