ST AIDAN'S EDUCATION TRUST - SUNDERLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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