Advanced company searchLink opens in new window

ST THOMAS OF CANTERBURY TRUST

Company number 08181927

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)
16 May 2018 AA Group of companies' accounts made up to 31 August 2017
31 Jan 2018 AP01 Appointment of Mr Cathal Farragher as a director on 17 January 2018
18 Sep 2017 TM01 Termination of appointment of Diarmuid Alan Cooper as a director on 17 September 2017
18 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
18 Sep 2017 AP01 Appointment of Father Augustine O'reilly as a director on 12 July 2017
13 Sep 2017 AP01 Appointment of Mr Liam Patrick Colclough as a director on 31 January 2016
13 Sep 2017 AP01 Appointment of Dr James Stephen Willans as a director on 2 November 2016
09 Feb 2017 AA Group of companies' accounts made up to 31 August 2016
13 Oct 2016 TM01 Termination of appointment of Joseph Fojut as a director on 31 July 2016
31 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
12 Feb 2016 AA Full accounts made up to 31 August 2015
25 Sep 2015 TM01 Termination of appointment of Sarah Eccles as a director on 19 June 2015
25 Sep 2015 TM01 Termination of appointment of Linda Pipe as a director on 31 August 2015
17 Sep 2015 AP01 Appointment of Mrs Francesca Yates as a director on 1 September 2015
02 Sep 2015 AP01 Appointment of Mr Stephen Paul Davies as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of John Metcalfe as a director on 31 August 2015
24 Aug 2015 AR01 Annual return made up to 16 August 2015 no member list
16 Jul 2015 TM01 Termination of appointment of Gemma Mary Cort as a director on 15 December 2014
30 Apr 2015 AA Full accounts made up to 31 August 2014
13 Jan 2015 AP01 Appointment of Mrs Helena Frances Grady as a director on 6 January 2015
30 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
19 Aug 2014 AR01 Annual return made up to 16 August 2014 no member list
19 Jul 2014 AP01 Appointment of Mrs Karena Moore as a director on 7 July 2014
15 May 2014 TM01 Termination of appointment of Zoe Cheetham as a director
25 Feb 2014 AA Full accounts made up to 31 August 2013