- Company Overview for THE ORDERS OF ST. JOHN CARE TRUST (03073089)
- Filing history for THE ORDERS OF ST. JOHN CARE TRUST (03073089)
- People for THE ORDERS OF ST. JOHN CARE TRUST (03073089)
- Charges for THE ORDERS OF ST. JOHN CARE TRUST (03073089)
- More for THE ORDERS OF ST. JOHN CARE TRUST (03073089)
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) |
---|---|---|---|
29 Sep 2023 | AP01 | Appointment of Mr Johannes Franciscus Maria Grefte as a director on 27 September 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Mildred Maria Elisabeth Wentworth-Stanley as a director on 27 September 2023 | |
24 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
23 Jun 2023 | AP01 | Appointment of Mr Mark Brenninkmeyer as a director on 23 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Richard Andrew Fitzalan Howard as a director on 23 June 2023 | |
04 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
14 Jul 2022 | AP01 | Appointment of Dr Anton Raymond Borg as a director on 12 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
29 Jun 2022 | MR01 | Registration of charge 030730890011, created on 28 June 2022 | |
04 Oct 2021 | AD01 | Registered office address changed from 1 Des Roches Square Witney Oxfordshire OX28 4BE United Kingdom to Eyre Court Whisby Way Lincoln LN6 3LQ on 4 October 2021 | |
28 Aug 2021 | AA | Full accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
18 May 2021 | CH01 | Director's details changed for Mr James Joseph Kneller on 5 May 2021 | |
29 Sep 2020 | AP01 | Appointment of Mr Richard Francis Bryden Milligan-Manby as a director on 23 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr James Joseph Kneller as a director on 23 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Jill Gabriel Anne Hughes as a director on 23 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Donald Wood as a director on 23 September 2020 | |
28 Jul 2020 | AD02 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to 1 Des Roches Square Witney OX28 4BE | |
24 Jul 2020 | AA | Full accounts made up to 31 March 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Mark Andrew Everall as a director on 7 July 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
24 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr James Justin Macnamara as a director on 6 November 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Robert William Saswalo Shirley as a director on 25 September 2019 |