CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE
Company number 03407765
- Company Overview for CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE (03407765)
- Filing history for CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE (03407765)
- People for CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE (03407765)
- More for CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE (03407765)
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 |