ST KYNEBURGHA BUILDING PRESERVATION TRUST
Company number 04050654
- Company Overview for ST KYNEBURGHA BUILDING PRESERVATION TRUST (04050654)
- Filing history for ST KYNEBURGHA BUILDING PRESERVATION TRUST (04050654)
- People for ST KYNEBURGHA BUILDING PRESERVATION TRUST (04050654)
- More for ST KYNEBURGHA BUILDING PRESERVATION TRUST (04050654)
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) |
---|---|---|---|
07 Feb 2025 | TM01 | Termination of appointment of Antonia Karen Pounsett as a director on 27 January 2025 | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Mar 2020 | AP01 | Appointment of Mrs Heather Grist as a director on 26 March 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
12 Aug 2019 | CH01 | Director's details changed for Mr William Manton Baxter on 12 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from The Hill House Castor Peterborough PE5 7BS to Stocks Hill House Stocks Hill Castor Peterborough PE5 7AZ on 12 August 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Janette Margaret Nicholls as a director on 30 April 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Janette Margaret Nicholls as a director on 30 April 2017 | |
08 Mar 2018 | AP03 | Appointment of Mr Andrew Peter Boulton as a secretary on 30 April 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of William Spencer Dwerry House Burke as a director on 31 December 2016 | |
08 Mar 2018 | TM02 | Termination of appointment of Janette Margaret Nicholls as a secretary on 30 April 2017 | |
08 Mar 2018 | TM02 | Termination of appointment of Janette Margaret Nicholls as a secretary on 30 April 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates |