Advanced company searchLink opens in new window

ST JAMES CO-OPERATIVE LEARNING TRUST

Company number 09180183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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