THE SATIPANYA BUDDHIST TRUST

Satipanya Satipanya, Minsterley, SY5 0JN, Shropshire, United Kingdom
StatusACTIVE
Company No.05924965
Category
Incorporated05 Sep 2006
Age17 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE SATIPANYA BUDDHIST TRUST is an active with number 05924965. It was incorporated 17 years, 7 months, 25 days ago, on 05 September 2006. The company address is Satipanya Satipanya, Minsterley, SY5 0JN, Shropshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gwen Sanderson

Appointment date: 2022-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Rosemary Weeks

Termination date: 2022-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Change date: 2022-05-18

Old address: Satipanya White Grit Minsterley Shrewsbury SY5 0JN United Kingdom

New address: Satipanya White Grit Minsterley Shropshire SY5 0JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

New address: Satipanya White Grit Minsterley Shropshire SY5 0JN

Change date: 2022-05-18

Old address: Satipanya White Gritt Minsterley Shropshire SY5 0JN

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 29 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-29

Psc name: Noirin Fionnuala Sheahan

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Noirin Sheahan

Change date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Noirin Sheahan

Change date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 29 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-29

Psc name: Maureen Geraldine Tibby

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 29 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-29

Officer name: Ms. Noirin Sheahan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Alison Rosemary Weeks

Appointment date: 2020-08-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Noirin Sheahan

Appointment date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-31

Officer name: Maureen Geraldine Tibby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-19

Officer name: Mr Michael Thomas Vincent Regan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothea Michaela Paradisos

Termination date: 2017-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 19 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Thomas Vincent Regan

Notification date: 2017-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2018

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maureen Geraldine Tibby

Appointment date: 2017-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 19 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-19

Psc name: Richard Benjamin

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 19 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-19

Psc name: Maureen Geraldine Tibby

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Robert Alfred Poleykett

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothea Michaela Paradisos

Termination date: 2017-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-19

Psc name: Robert Alfred Poleykett

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 19 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dorothea Michaela Paradisos

Cessation date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr Richard Philip Benjamin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Michael Thomas Vincent Regan

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2016

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-29

Officer name: Mrs Dorothea Michaela Paradisos

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-29

Officer name: Sharon Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mr Michael Thomas Vincent Regan

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-06

Officer name: Ms Dorothea Michaela Paradisos

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alfred Poleykett

Change date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 09 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Don Ernest Gunasekera

Termination date: 2015-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 05 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-05

Officer name: Mr James Edward Tibby

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2015

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Eustace Costaras

Termination date: 2015-07-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Old address: 14 Durham Close Flitwick Bedfordshire MK45 1UR

Change date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Alfred Poleykett

Change date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dorothea Michaela Paradisos

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seetha Siriwardene

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Robert Alfred Poleykett

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Doctor Seetha Kaushalyani Siriwardene

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Nicholas Eustace Costaras

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Don Ernest Gunasekera

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/09

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/08

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas costaras / 15/09/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/07

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 05 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGA PERSONNEL LIMITED

4A KENN ROAD,NORTH SOMERSET,BS21 6EL

Number:04385315
Status:ACTIVE
Category:Private Limited Company

JW BUILDING & CONSTRUCTION LTD

8 SPRING MEWS,CHORLEY,PR6 8AS

Number:11967922
Status:ACTIVE
Category:Private Limited Company

MUSCULOSKELETAL ABSENCE MANAGEMENT LIMITED

4 BOWFELL CLOSE,COVENTRY,CV5 7JF

Number:08543630
Status:ACTIVE
Category:Private Limited Company

PORTFOLIUS LIMITED

14 RING ROAD,LEICESTER,LE2 3RR

Number:08195195
Status:ACTIVE
Category:Private Limited Company

RAPID REFILL LTD

UNIT 1,SOUTHMINSTER,CM0 7EH

Number:04176821
Status:ACTIVE
Category:Private Limited Company

RICHARD LEWCZYNSKI LIMITED

1ST FLOOR,HATFIELD,AL10 0SP

Number:08295026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source