GLOUCESTERSHIRE CATHOLIC EDUCATIONAL TRUST LTD: Filings - Page 4
Overview
| Company Name | GLOUCESTERSHIRE CATHOLIC EDUCATIONAL TRUST LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01961978 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GLOUCESTERSHIRE CATHOLIC EDUCATIONAL TRUST LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Mark Vincento Houldey Kevan Widdows as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann Docking Stranack as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick O'keeffe as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Williams as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Garland as a director on Jul 02, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Michael Allen as a director on Aug 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Allen as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Caroline Jane Findlay as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Patrick O'keeffe on May 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Garland on May 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for The Reverend Petrus Hendrikus Wijngaard on May 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Vincento Houldey Kevan Widdows on May 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Ann Docking Stranack on May 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Charles Trevarthen Benedict Vivian on May 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Potts on May 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Seamus Patrick Goatley on May 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Mary Geraldine Hyatt Williams on May 06, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Garland on May 01, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Katrina Ann Evans as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Louise Forbes as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 26, 2014 no member list | 14 pages | AR01 | ||||||||||
Termination of appointment of John Pickering as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek Williams as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0