BISHOP HOGARTH CATHOLIC EDUCATION TRUST
Company number 07808732
- Company Overview for BISHOP HOGARTH CATHOLIC EDUCATION TRUST (07808732)
- Filing history for BISHOP HOGARTH CATHOLIC EDUCATION TRUST (07808732)
- People for BISHOP HOGARTH CATHOLIC EDUCATION TRUST (07808732)
- Registers for BISHOP HOGARTH CATHOLIC EDUCATION TRUST (07808732)
- More for BISHOP HOGARTH CATHOLIC EDUCATION TRUST (07808732)
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) |
---|---|---|---|
22 Dec 2017 | AA | Full accounts made up to 31 August 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Jeffrey Ledger as a person with significant control on 25 May 2017 | |
27 Jun 2017 | PSC07 | Cessation of Kathleen Smith as a person with significant control on 25 May 2017 | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | TM01 | Termination of appointment of Christopher Peacock as a director on 8 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Bernadette Rizzi-Allan as a director on 8 February 2017 | |
26 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
26 Oct 2016 | AD02 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
05 Oct 2016 | TM01 | Termination of appointment of David Russell as a director on 31 August 2016 | |
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | TM01 | Termination of appointment of Adrian John Frank as a director on 13 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Anne Sales as a director on 10 March 2016 | |
22 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
12 Nov 2015 | AR01 | Annual return made up to 24 October 2015 no member list | |
12 Nov 2015 | CH04 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 | |
05 Oct 2015 | AP01 | Appointment of Mary Bernadette Toth as a director on 16 September 2015 | |
07 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
07 Nov 2014 | AR01 | Annual return made up to 24 October 2014 no member list | |
07 Nov 2014 | CH01 | Director's details changed for Miss Maura Regan on 24 October 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Janice Long on 24 October 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Maria Matthews on 24 October 2014 | |
07 Nov 2014 | AP01 | Appointment of Bernadette Rizzi-Allan as a director on 10 September 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Frederick Peter Mackie as a director on 10 September 2014 |