Advanced company searchLink opens in new window

TRIRATNA BUDDHIST COMMUNITY (LEEDS)

Company number 06977449

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)
02 May 2024 TM01 Termination of appointment of Dharmachari Samanartha as a director on 22 April 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
20 Mar 2024 AP01 Appointment of Ms Kathryn Louise Jarvis as a director on 11 March 2024
20 Mar 2024 CH01 Director's details changed for Mx Nagakusala Hiromi Dharmacharin on 20 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Andrew Bickley on 29 February 2024
30 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Mar 2023 AD01 Registered office address changed from 4 Grosvenor Park Gardens Grosvenor Park Gardens Leeds LS6 2PL England to Beech House Troy Road Horsforth Leeds LS18 5NQ on 14 March 2023
15 Dec 2022 MR01 Registration of charge 069774490001, created on 13 December 2022
31 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jun 2021 AP01 Appointment of Debra Keighley as a director on 29 June 2021
03 Jun 2021 CH01 Director's details changed for Mr William James Frugal on 31 May 2021
31 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
17 Feb 2021 TM01 Termination of appointment of Helen Marie Doherty as a director on 1 February 2021
28 Jan 2021 AD01 Registered office address changed from 20 Lilac Grove Kirkstall Leeds LS5 3AG England to 4 Grosvenor Park Gardens Grosvenor Park Gardens Leeds LS6 2PL on 28 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Andy Bickley on 28 January 2021
26 Jun 2020 TM01 Termination of appointment of Jeffrey Clay as a director on 19 June 2020
13 May 2020 AD01 Registered office address changed from 20 Victoria Park Avenue Bramley Leeds LS13 2RH England to 20 Lilac Grove Kirkstall Leeds LS5 3AG on 13 May 2020
13 May 2020 CH01 Director's details changed for Dr Helen Marie Doherty on 1 May 2020
11 May 2020 AD01 Registered office address changed from Fwbo Leeds Buddhist Centre 4th Floor, Leeds Bridge House Hunslet Road Leeds West Yorkshire LS10 1JN to 20 Victoria Park Avenue Bramley Leeds LS13 2RH on 11 May 2020
02 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
25 Apr 2020 AA Micro company accounts made up to 31 July 2019