FRATERNITAS SACERDOTALIS SANCTI PETRI LIMITED
Company number 06852978
- Company Overview for FRATERNITAS SACERDOTALIS SANCTI PETRI LIMITED (06852978)
- Filing history for FRATERNITAS SACERDOTALIS SANCTI PETRI LIMITED (06852978)
- People for FRATERNITAS SACERDOTALIS SANCTI PETRI LIMITED (06852978)
- Charges for FRATERNITAS SACERDOTALIS SANCTI PETRI LIMITED (06852978)
- More for FRATERNITAS SACERDOTALIS SANCTI PETRI LIMITED (06852978)
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) |
---|---|---|---|
21 Mar 2025 | CS01 | Confirmation statement made on 19 March 2025 with no updates | |
11 Mar 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
06 Mar 2025 | PSC01 | Notification of John Marcus Berg as a person with significant control on 27 February 2025 | |
06 Mar 2025 | AP01 | Appointment of Very Rev John Marcus Berg as a director on 27 February 2025 | |
05 Mar 2025 | PSC07 | Cessation of Andrzej Komorowski as a person with significant control on 27 February 2025 | |
05 Mar 2025 | CH01 | Director's details changed for Mr Andrzej Komorowski on 5 March 2025 | |
05 Mar 2025 | TM01 | Termination of appointment of Stefan Reiner as a director on 27 February 2025 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
11 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
27 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Reverend Father Armand Miche De Malleray on 27 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Andrzej Komorowski on 27 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Matthew James Goddard on 27 August 2020 | |
27 Aug 2020 | CH03 | Secretary's details changed for Mr Matthew James Goddard on 27 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 27 August 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 |