THE DIOCESE OF BRADFORD AND THE DIOCESE OF RIPON AND LEEDS EDUCATIONAL TRUST: Filings
Overview
Company Name | THE DIOCESE OF BRADFORD AND THE DIOCESE OF RIPON AND LEEDS EDUCATIONAL TRUST |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 08249916 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE DIOCESE OF BRADFORD AND THE DIOCESE OF RIPON AND LEEDS EDUCATIONAL TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 8 pages | AA | ||
Termination of appointment of Anthony Peter Hesselwood as a director on May 14, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Anthony Edwards on May 14, 2018 | 2 pages | CH01 | ||
Director's details changed for Dr Joseph Mcauley on May 14, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Anthony Edwards on May 14, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2016 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Anthony Peter Hesselwood as a director on Mar 22, 2017 | 2 pages | AP01 | ||
Termination of appointment of Brendan Anthony Giblin as a director on Mar 21, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2016 with updates | 4 pages | CS01 | ||
Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Church House, 17-19 York Place Leeds LS1 2EX on Dec 12, 2016 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2015 | 8 pages | AA | ||
Termination of appointment of Susan Diana Joan Chambers as a director on May 24, 2016 | 1 pages | TM01 | ||
Termination of appointment of David John Lee as a director on Jan 31, 2016 | 1 pages | TM01 | ||
Annual return made up to Oct 11, 2015 no member list | 8 pages | AR01 | ||
Total exemption full accounts made up to Aug 31, 2014 | 8 pages | AA | ||
Annual return made up to Oct 11, 2014 no member list | 8 pages | AR01 | ||
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