- Company Overview for BLACK PARK CHAPEL TRUST LIMITED (07088362)
- Filing history for BLACK PARK CHAPEL TRUST LIMITED (07088362)
- People for BLACK PARK CHAPEL TRUST LIMITED (07088362)
- More for BLACK PARK CHAPEL TRUST LIMITED (07088362)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
12 Mar 2024 | PSC01 | Notification of Gillian Claire Pierce as a person with significant control on 11 March 2024 | |
12 Mar 2024 | PSC07 | Cessation of Janet Bridget Mary Drukker as a person with significant control on 11 March 2024 | |
12 Mar 2024 | TM01 | Termination of appointment of Janet Bridget Mary Drukker as a director on 11 March 2024 | |
12 Mar 2024 | TM02 | Termination of appointment of Nicholas John Beresford Drukker as a secretary on 11 March 2024 | |
12 Mar 2024 | AP03 | Appointment of Mrs Gillian Claire Pierce as a secretary on 11 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mrs Joan Sheldon as a director on 11 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr Morgan Kyle Pierce as a director on 11 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Reverend John David Williams as a director on 11 March 2024 | |
03 Feb 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
18 Dec 2022 | TM01 | Termination of appointment of Terence Gordon Williams as a director on 18 December 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
08 Feb 2021 | TM01 | Termination of appointment of Paul Linton Lloyd as a director on 1 December 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from Eldon Chambers 30-32 Fleet Street London EC4Y 1AA to Plas Belan Rhos-Y-Madoc Ruabon Wrexham LL14 6LS on 8 July 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of David Raymond Pearson as a director on 10 November 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates |