Advanced company searchLink opens in new window

THE PRIESTLY FRATERNITY OF SAINT PETER

Company number 04010393

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)
04 Apr 2024 AP01 Appointment of Mrs Miriam Murphy as a director on 25 March 2024
12 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
09 Dec 2022 CH01 Director's details changed for Mr Peter Edmund Sefton-Williams on 1 February 2022
27 Sep 2022 AP01 Appointment of The Reverend Brendan Gerard as a director on 27 September 2022
09 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
31 Oct 2021 AP01 Appointment of Mr Christopher Ross Akers as a director on 31 October 2021
31 Oct 2021 AP01 Appointment of Mr Peter Edmund Sefton-Williams as a director on 31 October 2021
09 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
05 May 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jan 2018 AD01 Registered office address changed from C/O Thomas Eggar Llp Mercantile House 18 London Road Newbury Berkshire RG14 1JX to St John Fisher House 17 Eastern Avenue Reading RG1 5RY on 23 January 2018
19 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
15 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
16 Jan 2017 TM02 Termination of appointment of Julian William Mark Chadwick as a secretary on 6 December 2016
13 Jan 2017 AP03 Appointment of Richard Kenneth Cameron as a secretary on 6 December 2016