THE DUNSTAN CATHOLIC EDUCATIONAL TRUST
Company number 13306248
- Company Overview for THE DUNSTAN CATHOLIC EDUCATIONAL TRUST (13306248)
- Filing history for THE DUNSTAN CATHOLIC EDUCATIONAL TRUST (13306248)
- People for THE DUNSTAN CATHOLIC EDUCATIONAL TRUST (13306248)
- More for THE DUNSTAN CATHOLIC EDUCATIONAL TRUST (13306248)
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) |
---|---|---|---|
28 Jan 2025 | AP01 | Appointment of Mrs Kerry Jennifer Chappell as a director on 8 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Gail Eileen Webb as a director on 31 December 2024 | |
22 Jan 2025 | AA | Full accounts made up to 31 August 2024 | |
10 Jan 2025 | TM02 | Termination of appointment of Sarah Pinfield as a secretary on 31 December 2024 | |
07 Jan 2025 | CH03 | Secretary's details changed for Sarah Pinfold on 1 September 2024 | |
07 Jan 2025 | AP03 | Appointment of Sarah Pinfold as a secretary on 1 September 2024 | |
07 Jan 2025 | TM02 | Termination of appointment of Claire Susanne Emery as a secretary on 31 August 2024 | |
04 Jul 2024 | PSC01 | Notification of John Bosco Macdonald as a person with significant control on 8 May 2024 | |
03 Jul 2024 | PSC07 | Cessation of Declan Ronan Lang as a person with significant control on 8 May 2024 | |
22 Apr 2024 | AA | Full accounts made up to 31 August 2023 | |
30 Mar 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
06 Mar 2024 | AP03 | Appointment of Mrs Claire Susanne Emery as a secretary on 1 March 2024 | |
06 Mar 2024 | TM02 | Termination of appointment of Rachel Davies as a secretary on 29 February 2024 | |
31 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
12 Mar 2023 | AP03 | Appointment of Rachel Davies as a secretary on 1 March 2023 | |
12 Mar 2023 | TM02 | Termination of appointment of Claire Susanne Emery as a secretary on 28 February 2023 | |
06 Jan 2023 | AA | Full accounts made up to 31 August 2022 | |
20 Dec 2022 | AP01 | Appointment of Mrs Gail Eileen Webb as a director on 10 November 2022 | |
19 Dec 2022 | AP01 | Appointment of Johanna Marsh as a director on 7 October 2022 | |
15 Sep 2022 | MA | Memorandum and Articles of Association | |
18 Aug 2022 | AD01 | Registered office address changed from St Joseph's Catholic Primary and Nursery School Oxford Street Burnham-on-Sea Somerset TA8 1LG England to St Joseph's Catholic Primary School Park Avenue Bridgwater Somerset TA6 7EE on 18 August 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from Alexander House 160 Pennywell Road Bristol BS5 0TX United Kingdom to St Joseph's Catholic Primary and Nursery School Oxford Street Burnham-on-Sea Somerset TA8 1LG on 18 August 2022 | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2022 | TM01 | Termination of appointment of John Paul Kehoe as a director on 1 July 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates |