Gazette. Gazette dissolved voluntary. |
2021-11-30 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-10-12 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-09-11 |
View Report |
Gazette. Gazette notice voluntary. |
2021-09-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-26 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Accounts type full. |
2019-12-17 |
View Report |
Officers. Officer name: Michael Mccoy. Termination date: 2019-10-04. |
2019-10-04 |
View Report |
Officers. Officer name: Mr Glenn James Sanderson. Appointment date: 2019-09-01. |
2019-10-04 |
View Report |
Officers. Termination date: 2019-08-31. Officer name: Kevin James Shepherd. |
2019-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-27 |
View Report |
Persons with significant control. Notification date: 2019-03-25. Psc name: Robert Byrne. |
2019-03-27 |
View Report |
Persons with significant control. Psc name: Seamus Cunningham. Cessation date: 2019-03-25. |
2019-03-27 |
View Report |
Officers. Officer name: Mrs Christine Anne Lynch. Appointment date: 2018-11-29. |
2019-03-13 |
View Report |
Accounts. Accounts type full. |
2018-12-09 |
View Report |
Officers. Officer name: Christopher David Johnson. Termination date: 2018-06-04. |
2018-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-13 |
View Report |
Persons with significant control. Psc name: Deborah Fox. Notification date: 2018-01-09. |
2018-01-09 |
View Report |
Persons with significant control. Psc name: Joseph Hughes. Cessation date: 2017-12-31. |
2018-01-09 |
View Report |
Accounts. Accounts type full. |
2017-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-22 |
View Report |
Accounts. Accounts type full. |
2016-11-28 |
View Report |
Annual return. With made up date no member list. |
2016-03-22 |
View Report |
Accounts. Accounts type full. |
2015-12-18 |
View Report |
Officers. Appointment date: 2015-09-01. Officer name: Mr Kevin James Shepherd. |
2015-09-16 |
View Report |
Officers. Termination date: 2015-08-31. Officer name: Stephen John Hammond. |
2015-09-16 |
View Report |
Officers. Termination secretary company. |
2015-05-16 |
View Report |
Officers. Appointment date: 2015-04-01. Officer name: Madeleine Louise Hope. |
2015-05-16 |
View Report |
Address. New address: St Aidan's Catholic Academy Willowbank Road Ashbrooke Sunderland SR2 7HJ. |
2015-04-20 |
View Report |
Officers. Termination date: 2015-03-31. Officer name: Prima Secretary Limited. |
2015-04-20 |
View Report |
Annual return. With made up date no member list. |
2015-03-18 |
View Report |
Address. New address: St Aidan's Catholic Academy Willowbank Road Ashbrooke Sunderland SR2 7HJ. Change date: 2015-03-18. Old address: St Aidan's Catholic School Willow Bank Road Ashbrooke Sunderland SR2 7HJ. |
2015-03-18 |
View Report |
Accounts. Accounts type full. |
2014-12-18 |
View Report |
Auditors. Auditors resignation company. |
2014-06-30 |
View Report |
Annual return. With made up date no member list. |
2014-03-21 |
View Report |
Officers. Officer name: Michael Mccoy. |
2013-05-20 |
View Report |
Officers. Officer name: Mr Peter Robin Wood. |
2013-05-20 |
View Report |
Officers. Officer name: Charles Stewart Ferguson. |
2013-05-20 |
View Report |
Address. Move registers to sail company. |
2013-03-28 |
View Report |
Address. Change sail address company. |
2013-03-28 |
View Report |
Accounts. Change account reference date company current extended. |
2013-03-28 |
View Report |
Incorporation. Incorporation company. |
2013-03-13 |
View Report |