Advanced company searchLink opens in new window

CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE

Company number 03407765

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)
10 Sep 2019 AP01 Appointment of Mrs Alexandra Anna Neil as a director on 9 September 2019
10 Sep 2019 TM01 Termination of appointment of James Murphy O'connor as a director on 9 September 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
18 Jun 2019 AP01 Appointment of Dr Nicholas Cuddihy as a director on 16 May 2019
18 Jun 2019 AP01 Appointment of Mr David Richard Buxton as a director on 16 May 2019
18 Jun 2019 TM01 Termination of appointment of Michael Patrick Connolly as a director on 16 May 2019
18 Jun 2019 AD01 Registered office address changed from 19 19 South Road Hampton Middlesex TW12 3PE England to 19 South Road Hampton TW12 3PE on 18 June 2019
03 Jan 2019 AA Full accounts made up to 31 March 2018
16 Oct 2018 AD01 Registered office address changed from Mayfield School High Street Mayfield Sussex TN20 6PH England to 19 19 South Road Hampton Middlesex TW12 3PE on 16 October 2018
15 Oct 2018 TM02 Termination of appointment of Raymond Francis Friel as a secretary on 30 June 2018
15 Oct 2018 AP03 Appointment of Dr Maureen Glackin as a secretary on 27 September 2018
15 Oct 2018 TM01 Termination of appointment of Richard Robson as a director on 20 September 2018
29 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from 17 Rossiters Hill Frome BA11 4AL England to Mayfield School High Street Mayfield Sussex TN20 6PH on 27 June 2018
06 Dec 2017 AA Full accounts made up to 31 March 2017
02 Oct 2017 AP01 Appointment of Mrs Hilary Blake as a director on 13 September 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
07 Jun 2017 AP01 Appointment of Dr John Patterson as a director on 16 March 2017
07 Jun 2017 AP01 Appointment of Dr Richard Robson as a director on 16 March 2017
26 May 2017 TM01 Termination of appointment of Gareth Lloyd as a director on 31 January 2017
26 May 2017 TM01 Termination of appointment of Paulo Duran as a director on 30 September 2016
26 May 2017 AD01 Registered office address changed from 17 Rossiters Hill Frome BA11 4AL England to 17 Rossiters Hill Frome BA11 4AL on 26 May 2017
26 May 2017 TM02 Termination of appointment of John Michael Shinkwin as a secretary on 31 August 2016
26 May 2017 AD01 Registered office address changed from Laetare Aldworth Reading to 17 Rossiters Hill Frome BA11 4AL on 26 May 2017
23 Nov 2016 AA Full accounts made up to 31 March 2016