ORATORY OF THE GOOD SHEPHERD

Faiers House Faiers House, Diss, IP22 4WR, United Kingdom
StatusACTIVE
Company No.06683938
Category
Incorporated29 Aug 2008
Age15 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

ORATORY OF THE GOOD SHEPHERD is an active with number 06683938. It was incorporated 15 years, 9 months, 19 days ago, on 29 August 2008. The company address is Faiers House Faiers House, Diss, IP22 4WR, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Rodney Hibbert

Termination date: 2024-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Dominic Austin Cawdell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev'd Dominic Austin Cawdell

Appointment date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Gandy

Termination date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev'd Peter Rodney Hibbert

Appointment date: 2022-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Venerable Mark Edward Simonton

Change date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Rev'd Jabulani Michael Ngidi

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richard Bartlett

Termination date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rt. Rev'd Lindsay Urwin

Appointment date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Rev.D Canon Nicholas Gandy

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Dominic Edward William Murray Walker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Peter Rodney Hibbert

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-18

Old address: 2 Blossom Road Erdington Birmingham West Midlands B24 0UD

New address: Faiers House Gilray Road Diss IP22 4WR

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: The Rt Rev'd Dominic Walker

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev'd Canon Keith Dean-Jones

Change date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Venerable Mark Edward Simonton

Change date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev'd Jabulani Ngidi

Change date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mr. Michael Bartlett

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Rev'd Canon Philip Hobson

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Rt Rev'd Dominic Walker

Appointment date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Peter Walker

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 27 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev'd Jabulani Ngidi

Appointment date: 2013-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2014

Action Date: 27 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Salt

Termination date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2013

Action Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-28

Officer name: Rev. Peter Walker

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev'd Canon Keith Dean-Jones

Appointment date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-07-27

Officer name: Peter Ford

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-06-27

Officer name: Walter Raymond

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev'd Professor Peter Rodney Hibbert

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlson Gerdau

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Venerable Mark Edward Simonton

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brother Michael Bartlett

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Lee

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlson Gerdau

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Braun

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Rev'd Canon Brian Lee

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Rev'd Canon Philip Hobson

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Rev'd Canon Carlson Gerdau

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: The Very Rev'd Walter Raymond

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Venerable Robert Bruan

Change date: 2010-06-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Venerable Robert Bruan

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Bulled

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA01

New date: 2009-04-05

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bishop John William Salt

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Roberts

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/09

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr barry roberts

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thami shange

Documents

View document PDF

Incorporation company

Date: 29 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GCM AUTOCAD SERVICES LIMITED

20 CENTURION CLOSE,,CHIPPENHAM,,SN15 3TQ

Number:07766724
Status:ACTIVE
Category:Private Limited Company

HANKS CORNER LTD

COACHMANS COTTAGE,WITNEY,OX28 1NG

Number:11225550
Status:ACTIVE
Category:Private Limited Company

MANAGE PROPERTY LTD

562 KINGSBURY ROAD,LONDON,NW9 9HJ

Number:11886773
Status:ACTIVE
Category:Private Limited Company

NETTORQUE CONSULTING LIMITED

29 PUNTON WALK,GOOLE,DN14 9TB

Number:06318041
Status:ACTIVE
Category:Private Limited Company

NORTH WEST WOLF PACK LIMITED

37 SECOND AVENUE,LIVERSEDGE,WF15 8JH

Number:11301891
Status:ACTIVE
Category:Private Limited Company

ROCKSTONE SURFACING LIMITED

CENTRAL TRADING ESTATE,SWINDON,SN3 1PD

Number:01933766
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