THE HOLY FAMILY EDUCATION TRUST: Filings
Overview
| Company Name | THE HOLY FAMILY EDUCATION TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08962417 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE HOLY FAMILY EDUCATION 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 | 4 pages | DS01 | ||||||||||
Full accounts made up to Apr 30, 2020 | 52 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2020 to Apr 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 52 pages | AA | ||||||||||
Appointment of Mr Christopher John Burns as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Dolphin as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Robert Byrne as a person with significant control on Mar 25, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Seamus Cunningham as a person with significant control on Mar 26, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David Michael Jeffery as a director on Mar 20, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 49 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Deborah Fox as a person with significant control on Jan 02, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Joseph Hughes as a person with significant control on Dec 31, 2017 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Aug 31, 2017 | 46 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from The English Martyrs Educational Trust Catcote Road Hartlepool TS25 4HA to The English Martyrs School and Sixth Form College Catcote Road Hartlepool TS25 4HA on Mar 28, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Jane Dolphin as a director on Feb 02, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 42 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 no member list | 6 pages | AR01 | ||||||||||
Certificate of change of name Company name changed the english martyrs educational trust\certificate issued on 25/03/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Miscellaneous NE01 form filed | 2 pages | MISC | ||||||||||
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