Advanced company searchLink opens in new window

SALISBURY DIOCESAN BOARD OF FINANCE(THE)

Company number 00017442

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)
27 Jan 2025 TM01 Termination of appointment of Debrah Agnes Mcisaac as a director on 31 July 2024
27 Jan 2025 TM01 Termination of appointment of Janet Jackson as a director on 31 July 2024
27 Jan 2025 TM01 Termination of appointment of Derek Parker Howshall as a director on 31 July 2024
27 Jan 2025 TM01 Termination of appointment of Jane Curtis as a director on 31 July 2024
27 Jan 2025 TM01 Termination of appointment of Rosemary Karen Veronica Cook as a director on 31 July 2024
27 Jan 2025 TM01 Termination of appointment of Gillian Mary Clarke as a director on 31 July 2024
27 Jan 2025 TM01 Termination of appointment of David Baldwin as a director on 31 July 2024
15 Jan 2025 AP01 Appointment of Mrs Rosemary Ellen Macdonald as a director on 1 August 2024
15 Jan 2025 AP01 Appointment of Mr Keith John Leslie as a director on 1 August 2024
15 Jan 2025 AP01 Appointment of Mr Cedric Pierce as a director on 1 August 2024
15 Jan 2025 AP01 Appointment of Mr Simon David Delaval Alexander Vandeleur as a director on 1 August 2024
15 Jan 2025 AP01 Appointment of Mrs Trudi Jane Shaw as a director on 1 August 2024
15 Jan 2025 AP01 Appointment of Mr Kevin Dean Peto Bostic as a director on 1 August 2024
15 Jan 2025 AP01 Appointment of Revd Christopher Siward Beaumont as a director on 1 August 2024
14 Jan 2025 AP01 Appointment of Mr David John Robillard as a director on 1 August 2024
04 Nov 2024 AA Group of companies' accounts made up to 31 December 2023
29 Jul 2024 TM01 Termination of appointment of Susan Anne Groom as a director on 31 May 2024
12 Jun 2024 MR01 Registration of charge 000174420016, created on 5 June 2024
11 Jun 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
12 Jan 2024 MR04 Satisfaction of charge 000174420015 in full
30 Nov 2023 AD01 Registered office address changed from Church House Crane Street Salisbury Wiltshire SP1 2QB to Emmaus House the Avenue Wilton Salisbury SP2 0FG on 30 November 2023
12 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
25 May 2023 AP01 Appointment of The Very Revd Timothy Reed Barker as a director on 9 November 2022
25 May 2023 AP01 Appointment of The Very Revd Michael Robert Keirle as a director on 2 September 2022
25 May 2023 AP01 Appointment of The Rt Revd Stephen David Lake as a director on 25 April 2022