Advanced company searchLink opens in new window

THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL

Company number 05498489

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
25 Jul 2018 TM01 Termination of appointment of Jeffrey Richard De Corban Evans as a director on 30 June 2018
25 Jul 2018 TM01 Termination of appointment of James Simon Edward Arnell as a director on 30 June 2018
25 Jul 2018 TM01 Termination of appointment of James Simon Edward Arnell as a director on 30 June 2018
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2018 DS01 Application to strike the company off the register
31 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Alan Colin Drake Yarrow as a director on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Clare Viven Tattersall as a director on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of James Henry George Pollard as a director on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Catherine Sidony Mcguinness as a director on 31 August 2017
17 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
17 Jul 2017 TM01 Termination of appointment of Michael Henry Hiard as a director on 16 March 2017
08 May 2017 AA Accounts for a dormant company made up to 31 August 2016
03 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
25 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
06 Jul 2015 AR01 Annual return made up to 4 July 2015 no member list
06 Jul 2015 CH01 Director's details changed for Alan Colin Drake Yarrow on 4 July 2015
06 Jul 2015 CH01 Director's details changed for Dominic Lawrence Charleworth Fry on 4 July 2015
06 Jul 2015 CH01 Director's details changed for Clare Viven Tattersall on 4 July 2015
06 Jul 2015 CH01 Director's details changed for Ms Catherine Sidony Mcguinness on 4 July 2015
04 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 no member list