Advanced company searchLink opens in new window

ST PAUL'S CATHEDRAL FOUNDATION

Company number 04040667

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)
26 Jan 2011 AP01 Appointment of Mr Gavin Douglas Lewis Ralston as a director
29 Oct 2010 AP01 Appointment of Lord Ian Warwick Blair as a director
25 Aug 2010 TM01 Termination of appointment of Peter Chapman as a director
24 Aug 2010 AA Full accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 25 July 2010 no member list
18 Aug 2010 CH01 Director's details changed for John C Harvey on 25 July 2010
18 Aug 2010 CH01 Director's details changed for Carol Frances Sergeant on 25 July 2010
18 Aug 2010 CH01 Director's details changed for Michael Roger Gifford on 25 July 2010
18 Aug 2010 CH01 Director's details changed for Peter Richard Chapman on 25 July 2010
25 Mar 2010 TM01 Termination of appointment of Lee Amaitis as a director
24 Mar 2010 TM01 Termination of appointment of John Burns as a director
23 Mar 2010 AP03 Appointment of Mr Martin Oliver Pennington as a secretary
16 Nov 2009 TM02 Termination of appointment of Robin Darbyshire as a secretary
15 Sep 2009 363a Annual return made up to 25/07/09
19 Jun 2009 288a Director appointed john c harvey
17 Jun 2009 288b Appointment terminated director william miller
12 May 2009 AA Full accounts made up to 31 December 2008
22 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(a) 02/12/2008
11 Nov 2008 288c Director's change of particulars / lee amaitis / 04/11/2008
04 Nov 2008 288a Director appointed carol frances sergeant
15 Oct 2008 AA Full accounts made up to 31 December 2007
19 Aug 2008 363a Annual return made up to 25/07/08
19 Aug 2008 288a Director appointed the right reverend graeme paul knowles
10 Jul 2008 288a Director appointed joyce hytner
18 Dec 2007 288b Director resigned