SACRED HEART SCHOOL BEECHWOOD TRUST LIMITED(THE)
Company number 01114031
- Company Overview for SACRED HEART SCHOOL BEECHWOOD TRUST LIMITED(THE) (01114031)
- Filing history for SACRED HEART SCHOOL BEECHWOOD TRUST LIMITED(THE) (01114031)
- People for SACRED HEART SCHOOL BEECHWOOD TRUST LIMITED(THE) (01114031)
- Charges for SACRED HEART SCHOOL BEECHWOOD TRUST LIMITED(THE) (01114031)
- Insolvency for SACRED HEART SCHOOL BEECHWOOD TRUST LIMITED(THE) (01114031)
- More for SACRED HEART SCHOOL BEECHWOOD TRUST LIMITED(THE) (01114031)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2024 | |
17 May 2024 | 600 | Appointment of a voluntary liquidator | |
17 May 2024 | LIQ10 | Removal of liquidator by court order | |
23 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2023 | |
09 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2022 | |
07 Oct 2021 | AD01 | Registered office address changed from Rsm Employer Services Ltd Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN England to Rsm Restructuring Advisory Llp, Third Floor One London Square Cross Lanes Guildford GU1 1UN on 7 October 2021 | |
07 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2021 | LIQ01 | Declaration of solvency | |
07 Jul 2021 | TM01 | Termination of appointment of Arthur Hamilton as a director on 7 July 2021 | |
11 Mar 2021 | AP03 | Appointment of Mr Michael Stephen Scragg as a secretary on 11 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from Beechwood Sacred Heart 12 Pembury Road Tunbridge Wells Kent TN2 3QD to Rsm Employer Services Ltd Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 10 March 2021 | |
19 Feb 2021 | MR04 | Satisfaction of charge 5 in full | |
19 Feb 2021 | MR04 | Satisfaction of charge 7 in full | |
19 Feb 2021 | MR04 | Satisfaction of charge 9 in full | |
19 Feb 2021 | MR04 | Satisfaction of charge 8 in full | |
19 Feb 2021 | MR04 | Satisfaction of charge 10 in full | |
03 Feb 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 December 2020 | |
29 Dec 2020 | AA | Full accounts made up to 31 August 2019 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Jonathan Paul Emery on 21 December 2020 | |
22 Dec 2020 | MR04 | Satisfaction of charge 6 in full | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
21 Sep 2020 | TM02 | Termination of appointment of Gerard Garcia as a secretary on 31 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of David Joseph Riordan as a director on 4 July 2020 | |
26 May 2020 | MA | Memorandum and Articles of Association |