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)
01 Aug 2016 AP03 Appointment of Mr Raymond Francis Friel as a secretary on 1 August 2016
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
07 Jun 2016 AP01 Appointment of Mr James Murphy O'connor as a director on 1 February 2016
06 Jun 2016 TM01 Termination of appointment of Sarah Patricia Gallagher as a director on 1 May 2016
06 Jun 2016 TM01 Termination of appointment of Christopher Joseph Cleugh as a director on 1 February 2016
06 Nov 2015 AA Full accounts made up to 31 March 2015
18 Jul 2015 AR01 Annual return made up to 15 July 2015 no member list
18 Mar 2015 AD01 Registered office address changed from Laetare Ashampstead Rd Aldworth Reading RG8 9RY United Kingdom to Laetare Aldworth Reading on 18 March 2015
18 Mar 2015 AD01 Registered office address changed from 11 Osler Close Bramley Tadley Hampshire RG26 5QG to Laetare Aldworth Reading on 18 March 2015
25 Nov 2014 AA Full accounts made up to 31 March 2014
29 Oct 2014 AP01 Appointment of Mr Paulo Duran as a director on 29 October 2014
29 Oct 2014 TM01 Termination of appointment of Clive Idris Dytor as a director on 29 October 2014
15 Jul 2014 AR01 Annual return made up to 15 July 2014 no member list
02 Jul 2014 AP01 Appointment of Mr Gareth Lloyd as a director
02 Jul 2014 TM01 Termination of appointment of Laurence Mckell as a director
09 Jun 2014 AP01 Appointment of Mr Michael Kennedy as a director
09 Jun 2014 AP01 Appointment of Mr Antony Hudson as a director
09 Jun 2014 AP01 Appointment of Mr Stephen Oliver as a director
09 Jun 2014 AP01 Appointment of Mrs Sarah Conrad as a director
08 Jun 2014 CH03 Secretary's details changed for Mr John Michael Shinkwin on 7 May 2014
05 Jun 2014 AD01 Registered office address changed from Keepers Barn . Lenborough Buckingham Bucks MK18 4BS on 5 June 2014
05 Jun 2014 TM01 Termination of appointment of Gabriel Everitt as a director
05 Jun 2014 TM01 Termination of appointment of Patrick Wilson as a director
05 Jun 2014 TM01 Termination of appointment of Joseph Peake as a director
07 Dec 2013 AR01 Annual return made up to 7 December 2013 no member list