CHRISTIAN LINKS IN KEIGHLEY SCHOOLS

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-10-19 with no updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Appointment of Rev Dr Alastair James Kirk as a director on 2023-03-28

View Document

08/01/248 January 2024 Appointment of Mr Christopher John Partington as a director on 2023-09-21

View Document

06/01/246 January 2024 Termination of appointment of Keith Michael Hughes as a director on 2023-01-20

View Document

06/01/246 January 2024 Appointment of Rev Amy Berry as a director on 2023-09-21

View Document

06/01/246 January 2024 Appointment of Rev Tracy Birks as a director on 2023-09-21

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED REV DALE BARTON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR ADAM ROBINSON

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MS JACQUELINE FOWLER

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED REV NEIL ANTHONY HARRIS

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, DIRECTOR SANDIE EXLEY-WATTS

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE GRASHAM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 19/10/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARGARET ELIZABETH DEWHIRST / 01/05/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MOTT

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR STEVE JOHN GRASHAM

View Document

21/11/1421 November 2014 19/10/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/01/1425 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON GARDNER

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM THE RECTORY 13 WESTVIEW GROVE KEIGHLEY WEST YORKSHIRE BD20 6JJ

View Document

22/10/1322 October 2013 19/10/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY DOROTHY GRANT

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MRS. JANETTE JONES

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR FREDRIK RICH

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS. JANETTE JONES

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MITTON

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY GRANT

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 DIRECTOR APPOINTED REV. SANDIE EXLEY-WATTS

View Document

07/11/127 November 2012 19/10/12 NO MEMBER LIST

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR KEITH MICHAEL HUGHES

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLUETT

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/07/125 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA HOLLAND

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON

View Document

20/10/1120 October 2011 19/10/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM THE RECTORY WESTVIEW GROVE KEIGHLEY WEST YORKSHIRE BD20 6JJ

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MERCED SYSTEMS LTD.


  • 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