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)
|
|
18 Jan 2022 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2021 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
02 Nov 2021 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2021 |
DS01 |
Application to strike the company off the register
|
|
|
10 Jul 2021 |
CS01 |
Confirmation statement made on 10 July 2021 with no updates
|
|
|
17 May 2021 |
TM01 |
Termination of appointment of Society of the Sacred Mission(Europe) as a director on 7 May 2021
|
|
|
17 May 2021 |
AP01 |
Appointment of Mr Stephen William Hogg as a director on 7 May 2021
|
|
|
09 Apr 2021 |
AP01 |
Appointment of Reverend Mark Williams as a director on 1 April 2021
|
|
|
09 Apr 2021 |
AP01 |
Appointment of Reverend Michael Lapsley as a director on 1 April 2021
|
|
|
09 Apr 2021 |
AP01 |
Appointment of Reverend Paul John Benfield as a director on 1 April 2021
|
|
|
17 Dec 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
10 Dec 2020 |
AA01 |
Current accounting period extended from 31 December 2020 to 30 June 2021
|
|
|
10 Jul 2020 |
CS01 |
Confirmation statement made on 10 July 2020 with no updates
|
|
|
29 Jun 2020 |
TM02 |
Termination of appointment of Robert Scott-Biggs as a secretary on 29 June 2020
|
|
|
16 Dec 2019 |
TM01 |
Termination of appointment of Christopher John Myers as a director on 16 December 2019
|
|
|
05 Oct 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
15 Aug 2019 |
AP03 |
Appointment of Mr Robert Scott-Biggs as a secretary on 15 August 2019
|
|
|
01 Aug 2019 |
TM02 |
Termination of appointment of Allan Hargreaves as a secretary on 31 July 2019
|
|
|
10 Jul 2019 |
AD02 |
Register inspection address has been changed from St Michael's Priory Newport Road Willen Milton Keynes Bucks MK15 9AA England to St. Antonys Priory 74 Claypath Durham DH1 1QT
|
|
|
10 Jul 2019 |
CS01 |
Confirmation statement made on 10 July 2019 with no updates
|
|
|
09 Jul 2019 |
AD04 |
Register(s) moved to registered office address St. Antonys Priory 74 Claypath Durham DH1 1QT
|
|
|
09 Jul 2019 |
TM01 |
Termination of appointment of Edward Sydney John Ewer as a director on 9 July 2019
|
|
|
09 Jul 2019 |
CH02 |
Director's details changed for Society of the Sacred Mission(Europe) on 7 July 2019
|
|
|
09 Jul 2019 |
AD01 |
Registered office address changed from St Michael's Priory Newport Road Willen Milton Keynes MK15 9AA England to St. Antonys Priory 74 Claypath Durham DH1 1QT on 9 July 2019
|
|
|
28 Aug 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|