Advanced company searchLink opens in new window

FEAST OF ST PETER LIMITED

Company number 06830527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2016 AR01 Annual return made up to 26 February 2016 no member list
13 Mar 2016 TM01 Termination of appointment of Charles Henry Overton as a director on 29 February 2016
13 Mar 2016 TM01 Termination of appointment of Linda Margaret Smith as a director on 29 February 2016
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Nov 2015 AD01 Registered office address changed from Church Office 1Sr Floor Lane Church Lane Chalfonet St Peter Buckinghamshire SL9 9RG to Church Office, Church Hall Church Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RJ on 24 November 2015
19 Mar 2015 AR01 Annual return made up to 26 February 2015 no member list
07 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 26 February 2014 no member list
13 Feb 2014 AP01 Appointment of Reverend Charles Henry Overton as a director
13 Feb 2014 AP01 Appointment of Mrs Linda Margaret Smith as a director
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Apr 2013 AR01 Annual return made up to 26 February 2013 no member list
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
02 May 2012 CC04 Statement of company's objects
02 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2012 AR01 Annual return made up to 26 February 2012 no member list
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Mar 2011 AR01 Annual return made up to 26 February 2011 no member list
15 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
06 Apr 2010 AR01 Annual return made up to 26 February 2010 no member list
31 Mar 2010 CH03 Secretary's details changed for Sandra Clark on 28 February 2010
31 Mar 2010 CH01 Director's details changed for Allan Robert William Moffat on 28 February 2010
21 May 2009 287 Registered office changed on 21/05/2009 from marcus lee & co,solicitors, truscon house, 11 station road gerrards cross bucks SL9 8ES united kingdom
26 Feb 2009 NEWINC Incorporation