THE SIMON OF CYRENE THEOLOGICAL INSTITUTE

Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Director's details changed for Canon Nicholas John Mckee on 2024-03-15

View Document

14/03/2414 March 2024 Notification of Nicholas John Mckee as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Withdrawal of a person with significant control statement on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Vernon Frederick George as a director on 2024-03-12

View Document

12/03/2412 March 2024 Notification of David Peter White as a person with significant control on 2024-03-12

View Document

08/03/248 March 2024 Appointment of Canon Nicholas John Mckee as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Julian Richard Hawes Hubbard as a director on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Christopher Lowson as a director on 2024-03-06

View Document

07/03/247 March 2024 Termination of appointment of Christopher David Goldsmith as a director on 2024-03-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 DIRECTOR APPOINTED RT REVD CHRISTOPHER DAVID GOLDSMITH

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SENTAMU

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR DAVID PETER WHITE

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 18/06/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 18/06/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 18/06/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/07/134 July 2013 18/06/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/06/1218 June 2012 18/06/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED VEN JULIAN RICHARD HAWES HUBBARD

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM CHURCH HOUSE GREAT SMITH STREET LONDON SW1P 3AZ

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY

View Document

06/09/116 September 2011 18/06/11 NO MEMBER LIST

View Document

06/09/116 September 2011 SECRETARY APPOINTED MR DAVID PETER WHITE

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOST REVD AND RT HON DR, JOHN TUCKER MUGABI SENTAMU / 01/01/2010

View Document

22/09/1022 September 2010 18/06/10 NO MEMBER LIST

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VEN CHRISTOPHER LOWSON / 01/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOWSON / 18/06/2009

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 18/06/09

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SENTAMU / 18/06/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 18/06/08

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 18/06/07

View Document

20/06/0720 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: CHURCH HOUSE GREAT SMITH STREET LONDON SW1P 3NZ

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 ANNUAL RETURN MADE UP TO 01/07/06

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 ANNUAL RETURN MADE UP TO 01/07/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

05/04/045 April 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/02/043 February 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/0323 December 2003 APPLICATION FOR STRIKING-OFF

View Document

25/10/0325 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/07/026 July 2002 ANNUAL RETURN MADE UP TO 01/07/02

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/07/016 July 2001 ANNUAL RETURN MADE UP TO 01/07/01

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ANNUAL RETURN MADE UP TO 12/07/00

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/07/9927 July 1999 ANNUAL RETURN MADE UP TO 12/07/99

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 ANNUAL RETURN MADE UP TO 12/07/98

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 ANNUAL RETURN MADE UP TO 12/07/97

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 ANNUAL RETURN MADE UP TO 12/07/96

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 ANNUAL RETURN MADE UP TO 12/07/95

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/948 July 1994 ANNUAL RETURN MADE UP TO 12/07/94

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 ANNUAL RETURN MADE UP TO 12/07/93

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

15/09/9215 September 1992 AUDITOR'S RESIGNATION

View Document

30/07/9230 July 1992 ANNUAL RETURN MADE UP TO 12/07/92

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/09/9112 September 1991 S386 DISP APP AUDS 09/09/91

View Document

25/07/9125 July 1991 ANNUAL RETURN MADE UP TO 12/07/91

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 ANNUAL RETURN MADE UP TO 16/01/91

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/12/903 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: ROOM 263 CHURCH HOUSE GREAT SMITH STREET LONDON SW1P 3NZ

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 Incorporation

View Document

12/07/8912 July 1989 Incorporation

View Document

12/07/8912 July 1989 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