THE DEATH PENALTY PROJECT CHARITABLE TRUST

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

01/09/251 September 2025 NewTermination of appointment of Bwb Secretarial Limited as a secretary on 2025-07-07

View Document

01/09/251 September 2025 NewRegister inspection address has been changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 87-91 Newman Street London W1T 3EY

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Appointment of Mr Andrew Charles James Rodger as a director on 2025-04-13

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2022-12-31

View Document

22/09/2322 September 2023 Termination of appointment of James Dalglish Guthrie as a director on 2022-12-26

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR PARVAIS JABBAR / 28/08/2018

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUL LEHRFREUND

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 8-9 FRITH STREET SOHO LONDON W1D 3JB

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN JOHN KIRKPATRICK / 08/04/2010

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1526 August 2015 25/08/15 NO MEMBER LIST

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: 2-6 CANNON STREET LONDON EC4M 6YH UNITED KINGDOM

View Document

02/03/152 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 02/03/2015

View Document

30/08/1430 August 2014 25/08/14 NO MEMBER LIST

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED JAMES WYNDHAM JOHN HUGHES HALLETT

View Document

09/09/139 September 2013 25/08/13 NO MEMBER LIST

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/126 September 2012 25/08/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/09/111 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/08/1126 August 2011 25/08/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 01/10/2009

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/09/102 September 2010 25/08/10 NO MEMBER LIST

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DALGLISH GUTHRIE / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FITZGERALD / 01/10/2009

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUNCAN JOHN KIRKPATRICK / 08/04/2010

View Document

01/07/101 July 2010 ADOPT ARTICLES 22/06/2010

View Document

16/10/0916 October 2009 25/08/09 NO MEMBER LIST

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED SIMON MICHAEL GOLDBERG

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ROGER HOOD

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY PHILIP KIRKPATRICK

View Document

21/03/0921 March 2009 SECRETARY APPOINTED BWB SECRETARIAL LIMITED

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 25/08/08

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 25/08/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 50 BROADWICK STREET LONDON W1F 7AG

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 25/08/06

View Document

03/04/063 April 2006 COMPANY NAME CHANGED THE DEATH PENALTY PROJECT (CT) CERTIFICATE ISSUED ON 03/04/06

View Document

06/02/066 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 MEMORANDUM OF ASSOCIATION

View Document

09/11/059 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 S386 DISP APP AUDS 11/10/05

View Document

09/11/059 November 2005 CHANGE REGISTERE OFFICE 11/10/05

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 2-6 CANNON STREET LONDON EC4M 6YH

View Document

25/08/0525 August 2005 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