Advanced company searchLink opens in new window

COUNSELLING PASTORAL TRUST

Company number 02848495

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)
30 Sep 2024 AP01 Appointment of Mr Alexander Robert Blythe as a director on 29 September 2024
27 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
27 Aug 2024 TM01 Termination of appointment of John Edward Sturt as a director on 15 August 2024
27 Aug 2024 TM01 Termination of appointment of Mark Julian Duckworth as a director on 15 August 2024
30 May 2024 AA Micro company accounts made up to 31 August 2023
01 Mar 2024 TM01 Termination of appointment of Joe Francis as a director on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Cheuk Yin Cherie Kong-Colucci as a director on 1 March 2024
08 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
30 Apr 2023 TM01 Termination of appointment of Emma Margaret Ferris as a director on 30 April 2023
07 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
29 May 2022 AA Micro company accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 31 August 2020
24 Aug 2021 CH03 Secretary's details changed for Mr John Michael Exton on 12 August 2021
24 Aug 2021 CH01 Director's details changed for Mr Joe Francis on 12 August 2021
24 Aug 2021 PSC04 Change of details for Doctor Agnes Sheila Sullivan as a person with significant control on 12 August 2021
24 Aug 2021 CH01 Director's details changed for Mr John Edward Sturt on 12 August 2021
24 Aug 2021 CH01 Director's details changed for Mrs Rachel Cecilia Chandler on 12 August 2021
02 Oct 2020 AP01 Appointment of Ms Cheuk Yin Cherie Kong-Colucci as a director on 1 October 2020
22 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
10 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
25 Jun 2020 AD01 Registered office address changed from 116 First Floor, Langley House 116 Long Acre London WC2E 9PA United Kingdom to Suite 24, Hurlingham Studios Ranelagh Gardens London SW6 3PA on 25 June 2020
03 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 31 August 2018