THE PRIESTLY FRATERNITY OF SAINT PETER

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/12/2415 December 2024 Notification of John Marcus Berg as a person with significant control on 2024-07-09

View Document

09/12/249 December 2024 Withdrawal of a person with significant control statement on 2024-12-09

View Document

21/07/2421 July 2024 Termination of appointment of Duncan Andrew Gallie as a director on 2024-07-20

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Appointment of Mrs Miriam Murphy as a director on 2024-03-25

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Director's details changed for Mr Peter Edmund Sefton-Williams on 2022-02-01

View Document

27/09/2227 September 2022 Appointment of The Reverend Brendan Gerard as a director on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/10/2131 October 2021 Appointment of Mr Peter Edmund Sefton-Williams as a director on 2021-10-31

View Document

31/10/2131 October 2021 Appointment of Mr Christopher Ross Akers as a director on 2021-10-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

05/05/205 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 ADOPT ARTICLES 27/08/2018

View Document

22/08/1822 August 2018 ADOPT ARTICLES 04/08/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM C/O THOMAS EGGAR LLP MERCANTILE HOUSE 18 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY JULIAN CHADWICK

View Document

13/01/1713 January 2017 SECRETARY APPOINTED RICHARD KENNETH CAMERON

View Document

27/06/1627 June 2016 08/06/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED RICHARD KENNETH CAMERON

View Document

23/03/1623 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 08/06/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN FRANCIS EMERSON / 01/10/2009

View Document

01/07/141 July 2014 08/06/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM NEWBURY HOUSE 20 KINGS ROAD WEST NEWBURY BERKSHIRE RG14 5XR

View Document

10/04/1410 April 2014 SECOND FILING WITH MUD 08/06/13 FOR FORM AR01

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW GALLIE / 12/08/2013

View Document

24/03/1424 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 08/06/13

View Document

08/02/138 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 08/06/12

View Document

18/04/1218 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 08/06/11

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 08/06/10

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

12/10/0912 October 2009 SECRETARY APPOINTED JULIAN WILLIAM MARK CHADWICK

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 08/06/09

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 10/06/2009

View Document

07/05/097 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 08/06/08

View Document

12/05/0812 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/07/0728 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0728 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0728 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 08/06/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 08/06/06

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 ANNUAL RETURN MADE UP TO 08/06/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: PHOENIX HOUSE 9 LONDON ROAD NEWBURY BERKSHIRE RG14 1DH

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 08/06/04

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 ANNUAL RETURN MADE UP TO 08/06/03

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0221 June 2002 ANNUAL RETURN MADE UP TO 08/06/02

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 08/06/01

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 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