DAILY PRAYER UNION CHARITABLE TRUST LIMITED
Company number 00327218
- Company Overview for DAILY PRAYER UNION CHARITABLE TRUST LIMITED (00327218)
- Filing history for DAILY PRAYER UNION CHARITABLE TRUST LIMITED (00327218)
- People for DAILY PRAYER UNION CHARITABLE TRUST LIMITED (00327218)
- Charges for DAILY PRAYER UNION CHARITABLE TRUST LIMITED (00327218)
- More for DAILY PRAYER UNION CHARITABLE TRUST LIMITED (00327218)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 12 Mar 2026 | CS01 | Confirmation statement made on 7 November 2025 with no updates | |
| 04 Mar 2026 | TM01 | Termination of appointment of Simon Laurence Smallwood as a director on 15 October 2025 | |
| 30 Dec 2025 | AA | Total exemption full accounts made up to 5 April 2025 | |
| 10 Jan 2025 | AA | Total exemption full accounts made up to 5 April 2024 | |
| 18 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
| 18 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
| 12 Dec 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
| 22 Jan 2023 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
| 05 Jan 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
| 12 Dec 2022 | AP03 | Appointment of Mrs Anna Joy Putt as a secretary on 1 October 2022 | |
| 12 Dec 2022 | TM02 | Termination of appointment of Clare Palmer as a secretary on 31 October 2022 | |
| 12 Dec 2022 | AD01 | Registered office address changed from 63 Brighton Road Cheltenham GL52 6BA England to The Vicarage Church Lane Burford OX18 4SD on 12 December 2022 | |
| 29 Mar 2022 | MA | Memorandum and Articles of Association | |
| 29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
| 10 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
| 19 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
| 23 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
| 11 Nov 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
| 07 Sep 2020 | AD01 | Registered office address changed from 12 Weymouth Street London W1W 5BY to 63 Brighton Road Cheltenham GL52 6BA on 7 September 2020 | |
| 12 Nov 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
| 11 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
| 19 Dec 2018 | AP01 | Appointment of Mrs Clare Melanie Heath-Whyte as a director on 22 February 2018 | |
| 04 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
| 04 Dec 2018 | AP01 | Appointment of Mrs Nicola Margaret Coombs as a director on 27 September 2018 | |
| 10 Oct 2018 | AA | Total exemption full accounts made up to 5 April 2018 |