Advanced company searchLink opens in new window

ST. MARY'S CATHOLIC SCHOOL TRUST

Company number 08599141

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2021 AA Full accounts made up to 31 August 2020
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2021 DS01 Application to strike the company off the register
14 Dec 2020 TM01 Termination of appointment of Nicola Taylor as a director on 11 December 2020
14 Dec 2020 TM01 Termination of appointment of Anthony Edward Woods-Waters as a director on 11 December 2020
14 Dec 2020 TM01 Termination of appointment of Angela Ness as a director on 11 December 2020
14 Dec 2020 TM01 Termination of appointment of John Martin Mcconnell as a director on 11 December 2020
14 Dec 2020 TM01 Termination of appointment of David Andrew Mcdyer as a director on 11 December 2020
30 Nov 2020 TM01 Termination of appointment of Stormont James Eltringham Smith as a director on 22 October 2020
30 Nov 2020 TM01 Termination of appointment of John Martin Foster as a director on 31 August 2020
30 Nov 2020 TM01 Termination of appointment of Malcolm Geoffrey Gregor as a director on 17 March 2020
30 Nov 2020 TM01 Termination of appointment of Nicholas Dominic Edgar as a director on 12 September 2020
09 Nov 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
24 Dec 2019 AA Full accounts made up to 31 August 2019
12 Jul 2019 PSC01 Notification of Robert Byrne as a person with significant control on 25 March 2019
11 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
11 Jul 2019 PSC07 Cessation of Seamus Cunningham as a person with significant control on 25 March 2019
31 Dec 2018 AA Full accounts made up to 31 August 2018
12 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
15 Jan 2018 PSC01 Notification of Seamus Cunningham as a person with significant control on 1 January 2018
12 Jan 2018 PSC01 Notification of Michael Mcghee as a person with significant control on 1 January 2018
12 Jan 2018 PSC01 Notification of Deborah Fox as a person with significant control on 1 January 2018