ST. THOMAS MORE CATHOLIC PRIMARY SCHOOL
Company number 07696148
- Company Overview for ST. THOMAS MORE CATHOLIC PRIMARY SCHOOL (07696148)
- Filing history for ST. THOMAS MORE CATHOLIC PRIMARY SCHOOL (07696148)
- People for ST. THOMAS MORE CATHOLIC PRIMARY SCHOOL (07696148)
- More for ST. THOMAS MORE CATHOLIC PRIMARY SCHOOL (07696148)
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) |
---|---|---|---|
23 Jul 2018 | CH01 | Director's details changed for Eleanor Bailey on 1 September 2017 | |
18 Apr 2018 | AP01 | Appointment of Mr Charles Robert Angus Anderson as a director on 16 April 2018 | |
08 Feb 2018 | AA | Full accounts made up to 31 August 2017 | |
27 Sep 2017 | RP04AP01 | Second filing for the appointment of Catherine Davis as a director | |
21 Jul 2017 | TM01 | Termination of appointment of Anna Patricia Boura as a director on 5 December 2016 | |
21 Jul 2017 | TM01 | Termination of appointment of Jenny Barnett as a director on 21 March 2016 | |
21 Jul 2017 | TM01 | Termination of appointment of James Mark Eaton as a director on 20 July 2015 | |
21 Jul 2017 | TM01 | Termination of appointment of Brian Ray as a director on 11 July 2016 | |
21 Jul 2017 | TM01 | Termination of appointment of Elliott James Vigar as a director on 20 July 2016 | |
21 Jul 2017 | AP01 | Appointment of Mrs Sarah Potter as a director on 21 March 2016 | |
20 Jul 2017 | AP01 | Appointment of Mr David John Brunwin as a director on 27 March 2017 | |
19 Jul 2017 | PSC04 | Change of details for Rt Rev Bishop Alan Williams Sm as a person with significant control on 8 July 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
19 Jul 2017 | PSC05 | Change of details for Brentwood Roman Catholic Diocese Trustee (The) as a person with significant control on 8 July 2016 | |
19 Jul 2017 | PSC04 | Change of details for Mr Kenneth Andrew Lowe as a person with significant control on 8 July 2016 | |
09 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Andrew Page as a director on 6 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of John Anthony Mclaughlin as a director on 3 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Andrew Leo Oliver as a director on 16 July 2014 | |
07 Nov 2016 | AP01 | Appointment of Mrs Claire Gregory as a director on 5 October 2015 | |
07 Nov 2016 | TM01 | Termination of appointment of Catherine Rose Fenn-Smith as a director on 31 August 2014 | |
07 Nov 2016 | AP01 |
Appointment of Mrs Catherine Sunderland as a director on 21 December 2015
|
|
25 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
18 Dec 2015 | AA | Full accounts made up to 31 August 2015 | |
23 Sep 2015 | AD03 | Register(s) moved to registered inspection location Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT |