LAY COMMUNITY OF ST BENEDICT

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mr Charles Michael Harry Wookey as a director on 2025-03-24

View Document

26/03/2526 March 2025 Appointment of Mr Patrick Kevin Cleary as a director on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of John Laurence Pearce as a director on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Stephen Charles Serpell as a director on 2025-03-24

View Document

18/03/2518 March 2025 Registered office address changed from 2 Egdean Walk Egdean Walk Sevenoaks TN13 3UQ England to 17 17 Edburton Avenue Brighton BN1 6EJ on 2025-03-18

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Catherine Fitzsimons as a director on 2023-11-18

View Document

20/05/2420 May 2024 Appointment of Mr David O'leary as a director on 2023-11-18

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

21/11/2221 November 2022 Appointment of Mr Hugh Michael Comerford as a director on 2022-11-19

View Document

21/11/2221 November 2022 Termination of appointment of Patrick Cleary as a director on 2022-11-19

View Document

21/11/2221 November 2022 Termination of appointment of Alain Anderton as a director on 2022-11-19

View Document

21/11/2221 November 2022 Appointment of Rev Christopher Dobson as a director on 2022-11-19

View Document

21/11/2221 November 2022 Appointment of Mrs Anne Heslop as a director on 2022-11-19

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RING

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR PATRICK CLEARY

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY RING

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADLEY

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MS CATHERINE FITZSIMONS

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MS VERONICA BAILEY

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM AEL-Y-BRYN C/O RING MANAGEMENT SERVICES AEL-Y-BRYN, COED GLAS LANE ABERGAVENNY NP7 5LE WALES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JOHN LAWRENCE PEARCE

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH INSLEY

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ANDERTON / 07/09/2017

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET O'LEARY

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR ALAIN ANDERTON

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O C/O RING MANAGEMENT SERVICES LTD AEL-Y-BRYN COED-GLAS LANE ABERGAVENNY S WALES NP7 5LE

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER AGIUS

View Document

25/01/1725 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 19/07/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR STEPHEN CHARLES SERPELL

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS ELIZABETH MARY INSLEY

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORGAN

View Document

02/12/142 December 2014 DIRECTOR APPOINTED DR CHRISTOPHER WALKER

View Document

24/07/1424 July 2014 19/07/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIMON

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS MARGARET O'LEARY

View Document

24/01/1424 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MISS CATHERINE SIMON

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DELLA SHENTON

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES O'DONOGHUE

View Document

01/08/131 August 2013 19/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 TERMINATE DIR APPOINTMENT

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR JOHN BRADLEY

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLLINS

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR PETER AGIUS

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN O'SULLIVAN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLLINS

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR ANDREW LAURENCE CAMPBELL

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIES

View Document

27/03/1327 March 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 19/07/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 19/07/11 NO MEMBER LIST

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES INSLEY

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODWARD

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD DAVIES

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MR ANTHONY JOHN RING

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 DIRECTOR APPOINTED REVEREND HELEN LOUISE O'SULLIVAN

View Document

09/09/109 September 2010 DIRECTOR APPOINTED JAMES GEOFFREY O'DONOGHUE

View Document

13/08/1013 August 2010 19/07/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES LOUIS GEORGE INSLEY / 01/11/2009

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM GEMINI HOUSE CONTEXT 10-18 PUTNEY HILL LONDON SW15 6AA

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WOODWARD / 01/11/2009

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 19/07/09

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR ANTHONY JOHN RING

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR MONICA TURNER

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR REBBECA MORRIS

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MS DELLA SHENTON

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMARY CARR

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 19/07/08

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 ANNUAL RETURN MADE UP TO 19/07/07

View Document

09/01/079 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 31 THE GREEN LINDAL IN FURNESS CUMBRIA LA12 0LX

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 19/07/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 19/07/05

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 ANNUAL RETURN MADE UP TO 19/07/04

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: SOPERS RIDE SELSFIELD ROAD, TURNERS HILL CRAWLEY WEST SUSSEX RH10 4PP

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 6 SAINT ANDREW STREET LONDON EC4A 3LX

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 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