Advanced company searchLink opens in new window

CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE)

Company number 00085235

Filter by category

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)
30 Apr 2024 PSC01 Notification of Lucy Mclynn as a person with significant control on 28 November 2023
30 Apr 2024 TM01 Termination of appointment of Michael James Daley as a director on 19 March 2024
30 Apr 2024 PSC07 Cessation of Michael James Daley as a person with significant control on 19 March 2024
18 Oct 2023 AA Full accounts made up to 31 March 2023
28 Sep 2023 AP01 Appointment of Mr Michael Bernard Leigh Tose as a director on 26 September 2023
26 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
16 Mar 2023 AP01 Appointment of Ms Catherine Kerr as a director on 14 March 2023
16 Mar 2023 TM01 Termination of appointment of Minerva Odette Pamela Singh as a director on 14 March 2023
12 Jan 2023 TM01 Termination of appointment of Anne Bernadette Burnage as a director on 20 September 2022
12 Oct 2022 AAMD Amended full accounts made up to 31 March 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 AP01 Appointment of Reverend Father David Reilly as a director on 5 July 2022
28 Jul 2022 TM01 Termination of appointment of Phelim Christopher Rowland as a director on 5 July 2022
27 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
30 Mar 2022 AP01 Appointment of Ms Lucy Mclynn as a director on 20 September 2021
30 Sep 2021 AA Full accounts made up to 31 March 2021
26 Jul 2021 AP03 Appointment of Mr Gregory Brister as a secretary on 26 July 2021
26 Jul 2021 TM02 Termination of appointment of Rosemary Anne Anselm Keenan as a secretary on 23 July 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Dec 2020 AA Full accounts made up to 31 March 2020
23 Sep 2020 PSC01 Notification of Michael James Daley as a person with significant control on 22 September 2020
23 Sep 2020 PSC07 Cessation of Phelim Rowland as a person with significant control on 21 September 2020
04 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2020 MA Memorandum and Articles of Association
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates