ST LAURENCE IN THANET CHURCH OF ENGLAND JUNIOR ACADEMY

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-04-30

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2022-08-31 to 2022-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-08-31

View Document

23/11/2123 November 2021 Termination of appointment of Laura Jane Roberts as a director on 2021-11-20

View Document

26/07/2126 July 2021 Termination of appointment of Diane Harvey as a director on 2021-07-20

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH RIGBY

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED REVEREND IAN ANDREW JACOBSON

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MRS KATIE CHETWYND

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
ST LAURENCE IN THANET CHURCH OF ENGLAND SCHOOL NEWINGTON ROAD
RAMSGATE
KENT
CT11 0QX

View Document

11/12/1411 December 2014 13/11/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENS

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR LEE WOOLCOTT-ELLIS

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY STANFORD

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MRS MARIA BLACKBURN

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED NEIL STEVENS

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR NEIL LEWIS STEVENS

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MISS ANNETTE EVELYN LAVERICK

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR LEE WOOLCOTT-ELLIS

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS CHRISTINE ANN ORPWOOD

View Document

12/12/1312 December 2013 13/11/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIMPSON

View Document

09/10/139 October 2013 DIRECTOR APPOINTED JOHN RICHARD HAWKINS

View Document

09/10/139 October 2013 DIRECTOR APPOINTED JOHN RICHARD HAWKINS

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HAWKINS / 24/09/2013

View Document

04/10/134 October 2013 DIRECTOR APPOINTED REVD GERALD BRIAN GRIFFITHS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MISS JUDITH ELIZABETH MARY RIGBY

View Document

04/10/134 October 2013 DIRECTOR APPOINTED DIANE HARVEY

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIMPSON

View Document

02/08/132 August 2013 DIRECTOR APPOINTED CYRIL FREDERICK COLE

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MARY ANN BUTCHER

View Document

02/08/132 August 2013 DIRECTOR APPOINTED REV'D JANET ELEANOR GILLIAN DASH

View Document

02/08/132 August 2013 DIRECTOR APPOINTED TRACEY LYNN STANFORD

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MICHELLE ANN PALMER

View Document

02/08/132 August 2013 CURRSHO FROM 30/11/2013 TO 31/08/2013

View Document

13/11/1213 November 2012 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