Date | Description |
2023-10-07 |
delete address 67 PUREWELL CHRISTCHURCH ENGLAND BH23 1EH |
2023-10-07 |
insert address CATHOLIC PRESBYTERY MIDDLE ROAD PARK GATE SOUTHAMPTON HAMPSHIRE ENGLAND SO31 7GH |
2023-10-07 |
update account_category SMALL => FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update registered_address |
2023-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM
67 PUREWELL
CHRISTCHURCH
BH23 1EH
ENGLAND |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-27 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
275-REG SEC |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD HETHERINGTON |
2022-12-06 |
update statutory_documents DIRECTOR APPOINTED REVEREND JOHN ANTHONY LEE |
2022-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-07 |
delete address THE PRESBYTERY THE CLOSE RINGWOOD ENGLAND BH24 1LA |
2022-09-07 |
insert address 67 PUREWELL CHRISTCHURCH ENGLAND BH23 1EH |
2022-09-07 |
update registered_address |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2022-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FR ANSEL D'MELLO / 19/08/2022 |
2022-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2022 FROM
THE PRESBYTERY THE CLOSE
RINGWOOD
BH24 1LA
ENGLAND |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND CANON GERARD HETHERINGTON / 01/08/2021 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
2021-03-17 |
update statutory_documents DIRECTOR APPOINTED CANON PAUL JOHN TOWNSEND |
2020-10-30 |
update account_category SMALL => FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
delete address BISHOPS HOUSE BISHOP CRISPIAN WAY PORTSMOUTH ENGLAND PO1 3HG |
2020-06-07 |
insert address THE PRESBYTERY THE CLOSE RINGWOOD ENGLAND BH24 1LA |
2020-06-07 |
update registered_address |
2020-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2020 FROM
BISHOPS HOUSE BISHOP CRISPIAN WAY
PORTSMOUTH
PO1 3HG
ENGLAND |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SMITH |
2020-04-20 |
update statutory_documents DIRECTOR APPOINTED FR ANSEL D'MELLO |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-07 |
delete address 43 PORTLAND STREET FAREHAM ENGLAND PO16 0NQ |
2019-09-07 |
insert address BISHOPS HOUSE BISHOP CRISPIAN WAY PORTSMOUTH ENGLAND PO1 3HG |
2019-09-07 |
update registered_address |
2019-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM
43 PORTLAND STREET
FAREHAM
PO16 0NQ
ENGLAND |
2019-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV FR PAUL JAMES SMITH / 01/08/2019 |
2019-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND CANON GERARD HETHERINGTON / 01/08/2019 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2019-02-07 |
delete company_previous_name PORTSMOUTH R.C.DIOCESAN SICK FUND LIMITED(THE) |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2017-12-08 |
delete address PETERHOUSE ST PETER'S STREET WINCHESTER HAMPSHIRE SO23 8BW |
2017-12-08 |
insert address 43 PORTLAND STREET FAREHAM ENGLAND PO16 0NQ |
2017-12-08 |
update registered_address |
2017-11-20 |
update statutory_documents DIRECTOR APPOINTED MONSIGNOR THOMAS MCGRATH |
2017-11-20 |
update statutory_documents SECRETARY APPOINTED REV PAUL JAMES SMITH |
2017-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
PETERHOUSE ST PETER'S STREET
WINCHESTER
HAMPSHIRE
SO23 8BW |
2017-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PAUL JOHN TOWNSEND / 07/11/2017 |
2017-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN RESTORI |
2017-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN RESTORI |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-07 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-19 |
update statutory_documents 25/07/15 NO MEMBER LIST |
2015-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND CANON GERARD HETHERINGTON / 01/07/2015 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
delete address PETERHOUSE ST PETER'S STREET WINCHESTER HAMPSHIRE ENGLAND SO23 8BW |
2014-09-07 |
insert address PETERHOUSE ST PETER'S STREET WINCHESTER HAMPSHIRE SO23 8BW |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-18 |
update statutory_documents 25/07/14 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-08-14 |
update statutory_documents 25/07/13 NO MEMBER LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-22 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2012-11-21 |
update statutory_documents DIRECTOR APPOINTED REV FR PAUL JAMES SMITH |
2012-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC GOLDING |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-15 |
update statutory_documents 25/07/12 NO MEMBER LIST |
2012-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND CANON GERARD HETHERINGTON / 03/10/2011 |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-24 |
update statutory_documents 25/07/11 NO MEMBER LIST |
2011-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV FATHER STEVEN RESTORI / 24/08/2011 |
2010-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2010 FROM
12 STATION ROAD
PETERSFIELD
HAMPSHIRE
GU32 3ED
UNITED KINGDOM |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND CANON GERARD HETHERINGTON / 12/10/2010 |
2010-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REV FATHER SETVEN RESTORI / 12/10/2010 |
2010-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REV FATHER SETVEN RESTORI / 12/10/2010 |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV DOMINIC GOLDING / 12/10/2010 |
2010-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC |
2010-08-18 |
update statutory_documents 25/07/10 NO MEMBER LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV FATHER STEVEN RESTORI / 25/07/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERY REVEREND CANON GERARD HETHERINGTON / 25/07/2010 |
2010-08-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV DOMINIC GOLDING / 25/07/2010 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PAUL JOHN TOWNSEND / 25/07/2010 |
2009-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/09 |
2009-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2009 FROM
ANTROBUS HOUSE
18 COLLEGE STREET
PETERSFIELD
HAMPSHIRE
GU31 4AD |
2008-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/08 |
2007-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/07 |
2006-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/06 |
2005-12-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/05 |
2005-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-26 |
update statutory_documents SECRETARY RESIGNED |
2004-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/04 |
2003-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/03 |
2002-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/02 |
2001-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/01 |
2000-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/00 |
1999-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/99 |
1999-01-05 |
update statutory_documents COMPANY NAME CHANGED
PORTSMOUTH R.C.DIOCESAN SICK FUN
D LIMITED(THE)
CERTIFICATE ISSUED ON 06/01/99 |
1998-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/98 |
1998-01-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/97 |
1996-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/96 FROM:
BISHOP'S HOUSE
EDINBURGH ROAD
PORTSMOUTH
HAMPSHIRE PO1 3HG |
1996-07-29 |
update statutory_documents SECRETARY RESIGNED |
1996-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/96 |
1995-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-09-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/95 |
1995-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-09-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-09-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/94 |
1994-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-10-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/93 |
1992-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-08-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/92 |
1991-11-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/91 |
1991-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1991-03-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90 |
1990-11-26 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12 |
1990-02-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1990-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/90 FROM:
ST EDMUNDS HOUSE
EDINBURGH ROAD
PORTSMOUTH
HANTS PO1 3QA |
1990-02-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/07/89 |
1989-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88 |
1988-10-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/07/88 |
1988-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87 |
1987-08-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/07/87 |
1987-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86 |
1986-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/06/86 |
1986-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/85 |