- Company Overview for ST JAMES CO-OPERATIVE LEARNING TRUST (09180183)
- Filing history for ST JAMES CO-OPERATIVE LEARNING TRUST (09180183)
- People for ST JAMES CO-OPERATIVE LEARNING TRUST (09180183)
- More for ST JAMES CO-OPERATIVE LEARNING TRUST (09180183)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2019 | DS01 | Application to strike the company off the register | |
09 May 2019 | TM01 | Termination of appointment of Sean Rogers as a director on 8 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Philip Pritchett as a director on 8 May 2019 | |
09 May 2019 | PSC08 | Notification of a person with significant control statement | |
09 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
09 May 2019 | PSC07 | Cessation of Judith Lesley Amery as a person with significant control on 23 July 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
01 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
23 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Philip Pritchett as a director on 18 January 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
16 May 2016 | AD01 | Registered office address changed from St James Infant School St James Street Daventry Northamptonshire NN11 7HQ to St James Infant School St. James Street Daventry Northamptonshire NN11 4AG on 16 May 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Oct 2015 | AR01 | Annual return made up to 18 August 2015 no member list | |
08 Oct 2015 | TM01 | Termination of appointment of Greig Milsom as a director on 21 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Greig Milsom as a director on 21 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Jane Elizabeth Badger-Jones as a director on 17 January 2015 | |
08 Oct 2015 | AP03 | Appointment of Mr Steven Timothy Morris as a secretary on 8 October 2015 | |
18 Aug 2014 | NEWINC | Incorporation |