BEACON OF LIGHT SCHOOL

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Full accounts made up to 2023-08-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

14/03/2314 March 2023 Appointment of Mr Anthony Paul Cunningham as a director on 2022-01-06

View Document

11/01/2311 January 2023 Termination of appointment of Graeme Alexander Shillinglaw as a director on 2023-01-06

View Document

11/01/2311 January 2023 Appointment of Mrs Louise Shields as a secretary on 2022-05-05

View Document

11/01/2311 January 2023 Termination of appointment of Denise Elizabeth Taylor as a secretary on 2022-05-05

View Document

11/01/2311 January 2023 Termination of appointment of Anthony Hope as a director on 2023-01-06

View Document

30/12/2230 December 2022 Full accounts made up to 2022-08-31

View Document

25/01/2225 January 2022 Termination of appointment of Jacqueline Smith as a director on 2021-12-31

View Document

24/12/2124 December 2021 Full accounts made up to 2021-08-31

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN GREEN

View Document

30/08/1930 August 2019 CESSATION OF PETER MICHAEL FIDLER AS A PSC

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR ANTHONY HOPE

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR WAYNE GEE

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN KERSHAW

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS HELEN GREEN

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MRS DENISE ELIZABETH TAYLOR

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY CIARON MEIK

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM STADIUM OF LIGHT STADIUM WAY SUNDERLAND SR5 1SU

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY SPUHLER

View Document

30/01/1930 January 2019 CESSATION OF ELIZABETH KILLEEN AS A PSC

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JAMES MICHAEL WRIGHT

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOWLAND

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY MELISSA DOBRIANSKI

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FIDLER

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MISS CIARON MEIK

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL FIDLER

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAPELING DEBRA

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS SANDRA MITCHELL

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS CAPELING DEBRA

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ELIZABETH TAYLOR / 07/03/2017

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER PETER GOWLAND

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MRS MELISSA DOBRIANSKI

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/161 November 2016 FORM NE01 FILED

View Document

01/11/161 November 2016 COMPANY NAME CHANGED SUNDERLAND CENTRE OF OPPORTUNITY CERTIFICATE ISSUED ON 01/11/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/10/166 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/161 October 2016 CHANGE OF NAME 12/09/2016

View Document

01/10/161 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED PROFESSOR DAVID ROY SANDBACH

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA LOWES

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MS ROSALIND MARGARET POTTS

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR GRAEME ALEXANDER SHILLINGLAW

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS LYNDA ELIZABETH BROWN

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS DENISE ELIZABETH TAYLOR

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 06/10/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED PROFESSOR PETER MICHAEL FIDLER

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA BROWN

View Document

06/10/146 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company