Advanced company searchLink opens in new window

ST BEDE'S CATHOLIC ACADEMY (LANCHESTER)

Company number 08062065

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 AA Full accounts made up to 31 August 2020
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2020 TM02 Termination of appointment of Prima Secretary Limited as a secretary on 31 March 2020
16 Dec 2019 AA Full accounts made up to 31 August 2019
11 Dec 2019 AP01 Appointment of Iain Kenneth Muggeridge as a director on 12 November 2019
11 Dec 2019 TM01 Termination of appointment of Simon Chapman-Ward as a director on 13 October 2019
11 Dec 2019 TM01 Termination of appointment of Andrea Diane Parker as a director on 13 October 2019
10 Dec 2019 AP01 Appointment of Andrew Freeman as a director on 12 November 2019
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
13 May 2019 TM01 Termination of appointment of Lesley Ann Pinkerton as a director on 9 October 2018
13 May 2019 AP01 Appointment of Andrew Graham as a director on 7 March 2019
18 Apr 2019 PSC01 Notification of Robert Byrne as a person with significant control on 25 March 2019
28 Mar 2019 PSC07 Cessation of Seamus Cunningham as a person with significant control on 25 March 2019
27 Dec 2018 AA Full accounts made up to 31 August 2018
26 Nov 2018 AP01 Appointment of Elizabeth Anne Brady as a director on 22 November 2018
22 Nov 2018 TM01 Termination of appointment of Gail Roberts as a director on 22 November 2018
15 Nov 2018 AP01 Appointment of Barbara Mary Seale as a director on 7 June 2018
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
14 May 2018 TM01 Termination of appointment of Elizabeth Anne Brady as a director on 8 May 2018
09 May 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX