THE ORDER OF ST JOHN OF JERUSALEM (KNIGHTS HOSPITALLER)

05268451
9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 2 Buy now
02 Nov 2023 officers Change of particulars for director (H.E Bailiff Alastair Yates Redpath-Stevens) 2 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Oct 2023 officers Termination of appointment of director (Anthony Sheill) 1 Buy now
21 Apr 2023 accounts Annual Accounts 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 2 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 2 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 2 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2017 accounts Annual Accounts 5 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2016 accounts Annual Accounts 5 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
23 Jul 2015 accounts Annual Accounts 2 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
25 Jun 2014 accounts Annual Accounts 2 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
21 Nov 2013 officers Appointment of secretary (Mrs Dawn Elizabeth Carey-Shiell) 2 Buy now
14 Nov 2013 officers Termination of appointment of secretary (Brian Nalborough) 1 Buy now
06 Aug 2013 accounts Annual Accounts 2 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2012 accounts Annual Accounts 3 Buy now
03 Nov 2011 annual-return Annual Return 4 Buy now
01 Aug 2011 accounts Annual Accounts 3 Buy now
29 Oct 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 officers Termination of appointment of director (Edward Power) 2 Buy now
13 Sep 2010 officers Appointment of director (H E Conv Bailiff Anthony Sheill) 3 Buy now
09 Aug 2010 accounts Annual Accounts 1 Buy now
09 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Aug 2010 officers Appointment of director (H.E. Bailiff Edward Michael Joseph Power) 3 Buy now
09 Aug 2010 officers Appointment of director (H.E Bailiff Alastair Yates Redpath-Stevens) 3 Buy now
03 Feb 2010 officers Termination of appointment of director (Brian Nalborough) 2 Buy now
05 Nov 2009 annual-return Annual Return 3 Buy now
02 Apr 2009 annual-return Annual return made up to 25/10/08 2 Buy now
31 Mar 2009 annual-return Annual return made up to 25/10/07 2 Buy now
31 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2009 accounts Annual Accounts 1 Buy now
28 Mar 2009 accounts Annual Accounts 1 Buy now
25 Mar 2009 annual-return Annual return made up to 25/10/06 2 Buy now
06 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
15 Aug 2007 accounts Annual Accounts 1 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
29 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 May 2007 address Registered office changed on 01/05/07 from: 58 grosvenor street mayfair london W1K 3JB 1 Buy now
22 Jun 2006 accounts Annual Accounts 1 Buy now
19 Dec 2005 annual-return Annual return made up to 25/10/05 4 Buy now
25 Oct 2004 officers Secretary resigned 1 Buy now
25 Oct 2004 incorporation Incorporation Company 17 Buy now