Advanced company searchLink opens in new window

DUNS SCOTUS TRUST

Company number 08375620

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)
11 Mar 2024 PSC06 Change of details for Rt Rev David John Oakley as a person with significant control on 7 March 2024
06 Feb 2024 AP01 Appointment of Fr Christopher Perry as a director on 1 September 2023
05 Feb 2024 TM01 Termination of appointment of Christopher Rooke as a director on 1 January 2024
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
31 Oct 2023 TM01 Termination of appointment of John Kevin Rogers as a director on 31 October 2023
04 Aug 2023 TM02 Termination of appointment of Anthony John Mcniff as a secretary on 4 August 2023
04 Aug 2023 AP03 Appointment of Mr Thomas Francis Oliver Larkin as a secretary on 4 August 2023
19 Jun 2023 AA Accounts for a dormant company made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from Nores Parish Centre Holy Ghost Catholic Church Westbourne Road Luton Bedfordshire LU4 8JD to Bishop's House Marriott Street Semilong Northampton NN2 6AW on 26 January 2023
24 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
22 Feb 2022 TM01 Termination of appointment of Kevin Andrew Mcginnell as a director on 22 December 2021
26 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
09 Dec 2021 AP01 Appointment of Mr David Brian Greene as a director on 1 December 2021
09 Dec 2021 TM01 Termination of appointment of Alan John Mclaughlin as a director on 1 December 2021
24 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
29 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
29 Jan 2021 AP03 Appointment of Mr Anthony John Mcniff as a secretary on 29 January 2021
26 Nov 2020 AP01 Appointment of Mr Christopher Rooke as a director on 1 September 2020
26 Nov 2020 PSC03 Notification of Rt Rev David John Oakley as a person with significant control on 16 March 2020
26 Nov 2020 PSC07 Cessation of Peter John Haworth Doyle as a person with significant control on 16 March 2020
13 Mar 2020 AP03 Appointment of Mrs Deborah Stephanie Helen Main as a secretary on 13 March 2020
13 Mar 2020 TM02 Termination of appointment of Timothy James Redding as a secretary on 13 March 2020
03 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with no updates