- Company Overview for THE HOLY FAMILY EDUCATION TRUST (08962417)
- Filing history for THE HOLY FAMILY EDUCATION TRUST (08962417)
- People for THE HOLY FAMILY EDUCATION TRUST (08962417)
- More for THE HOLY FAMILY EDUCATION TRUST (08962417)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2021 | DS01 | Application to strike the company off the register | |
23 Dec 2020 | AA | Full accounts made up to 30 April 2020 | |
17 Jul 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
09 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Christopher John Burns as a director on 4 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Jane Dolphin as a director on 4 July 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
29 Mar 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 26 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of David Michael Jeffery as a director on 20 March 2019 | |
14 Jan 2019 | AA | Full accounts made up to 31 August 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
09 Jan 2018 | PSC01 | Notification of Deborah Fox as a person with significant control on 2 January 2018 | |
09 Jan 2018 | PSC07 | Cessation of Joseph Hughes as a person with significant control on 31 December 2017 | |
19 Dec 2017 | AA | Full accounts made up to 31 August 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from The English Martyrs Educational Trust Catcote Road Hartlepool TS25 4HA to The English Martyrs School and Sixth Form College Catcote Road Hartlepool TS25 4HA on 28 March 2017 | |
22 Feb 2017 | AP01 | Appointment of Mrs Jane Dolphin as a director on 2 February 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
18 Apr 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
25 Mar 2016 | CERTNM |
Company name changed the english martyrs educational trust\certificate issued on 25/03/16
|
|
10 Mar 2016 | MISC | NE01 form filed |