Advanced company searchLink opens in new window

THE CHRISTIAN HERITAGE CENTRE AT STONYHURST

Company number 08095123

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
03 Jul 2023 TM01 Termination of appointment of John Selwyn Gummer as a director on 30 June 2023
29 Jun 2023 AA Total exemption full accounts made up to 29 June 2022
26 Jun 2023 AP01 Appointment of Rev Toby Lees as a director on 23 June 2023
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
31 Jan 2023 AP01 Appointment of Mr Michael Anthony Laking as a director on 30 January 2023
08 Nov 2022 TM01 Termination of appointment of Emanuela (Gail) Edwards as a director on 7 November 2022
01 Nov 2022 CH01 Director's details changed for Mr Matthew Riley on 31 October 2022
17 Oct 2022 AP01 Appointment of Mr Matthew Riley as a director on 4 October 2022
10 Oct 2022 AA Total exemption full accounts made up to 29 June 2021
07 Oct 2022 TM01 Termination of appointment of Adrian Porter as a director on 30 September 2022
07 Oct 2022 CH01 Director's details changed for Mr Ryan Christopher on 20 September 2022
07 Oct 2022 TM01 Termination of appointment of Samuel Burke as a director on 30 September 2022
30 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
29 Jun 2022 AA01 Current accounting period shortened from 30 June 2021 to 29 June 2021
29 Jun 2022 AD01 Registered office address changed from Stonyhurst College Stonyhurst College Clitheroe Lancashire BB7 9PZ United Kingdom to Stonyhurst College Stonyhurst Clitheroe Lancashire BB7 9PZ on 29 June 2022
09 Aug 2021 AA Accounts for a small company made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
17 Dec 2020 RP04AP01 Second filing for the appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director
16 Dec 2020 AP01 Appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director on 7 June 2019
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 04/03/2020
09 Jul 2020 AA Accounts for a small company made up to 30 June 2019
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
12 Jun 2020 CH01 Director's details changed for Dr Michael Dominic Hurley on 6 January 2020
12 Jun 2020 PSC01 Notification of Michael Dominic Hurley as a person with significant control on 6 January 2020