NOTRE DAME TRUSTEE CO LIMITED(THE)
Company number 00494852
- Company Overview for NOTRE DAME TRUSTEE CO LIMITED(THE) (00494852)
- Filing history for NOTRE DAME TRUSTEE CO LIMITED(THE) (00494852)
- People for NOTRE DAME TRUSTEE CO LIMITED(THE) (00494852)
- Charges for NOTRE DAME TRUSTEE CO LIMITED(THE) (00494852)
- More for NOTRE DAME TRUSTEE CO LIMITED(THE) (00494852)
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) |
---|---|---|---|
16 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
07 Feb 2024 | MR01 | Registration of charge 004948520015, created on 26 January 2024 | |
27 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
03 May 2023 | MR01 | Registration of charge 004948520008, created on 28 April 2023 | |
03 May 2023 | MR01 | Registration of charge 004948520009, created on 28 April 2023 | |
03 May 2023 | MR01 | Registration of charge 004948520010, created on 28 April 2023 | |
03 May 2023 | MR01 | Registration of charge 004948520011, created on 28 April 2023 | |
03 May 2023 | MR01 | Registration of charge 004948520012, created on 28 April 2023 | |
03 May 2023 | MR01 | Registration of charge 004948520013, created on 28 April 2023 | |
03 May 2023 | MR01 | Registration of charge 004948520014, created on 28 April 2023 | |
22 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Sister Margaret Walsh on 1 July 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
05 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from 266 Woolton Road Childwall Liverpool L16 8NF England to The Provincialate 266 Woolton Road Childwall Liverpool L16 8NF on 2 December 2021 | |
02 Dec 2021 | PSC07 | Cessation of Ann Byrne as a person with significant control on 15 August 2021 | |
02 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
02 Dec 2021 | MR04 | Satisfaction of charge 2 in full | |
02 Dec 2021 | MR04 | Satisfaction of charge 004948520005 in full | |
02 Dec 2021 | MR04 | Satisfaction of charge 004948520006 in full | |
02 Dec 2021 | MR04 | Satisfaction of charge 004948520007 in full | |
28 Oct 2021 | PSC07 | Cessation of Mary Josephine Mccallum as a person with significant control on 15 August 2021 | |
28 Oct 2021 | PSC01 | Notification of Mary Mcclure as a person with significant control on 15 August 2021 | |
28 Oct 2021 | PSC01 | Notification of Margaret Walsh as a person with significant control on 15 August 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Mary Josephine Mccallum as a director on 15 August 2021 |