ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE)

The St Philip Howard Centre The St Philip Howard Centre, Crawley, RH10 6RP, England
StatusACTIVE
Company No.00946255
Category
Incorporated20 Jan 1969
Age55 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) is an active with number 00946255. It was incorporated 55 years, 4 months, 18 days ago, on 20 January 1969. The company address is The St Philip Howard Centre The St Philip Howard Centre, Crawley, RH10 6RP, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Kevin Melly

Appointment date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 27 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: Bishops House Upper Drive Hove East Sussex BN3 6NB

New address: The St Philip Howard Centre 4 Southgate Drive Crawley RH10 6RP

Change date: 2022-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Michael Charles Thoms

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Bergin

Appointment date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Sister Jane Margaret Bertelsen

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Dr John James Lydon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Mrs Clare Frances Wordsworth

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-02

Officer name: Anthony Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-02

Officer name: Thomas William Allen

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-05

Officer name: Edward Bartram Totman

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-05

Officer name: Bernadette Anne Brittain

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Mr David Patrick Henry Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Jonathan Michael How

Appointment date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Mr Kieran Gerard Maloney

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Philip Richard Moth

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Canon Kieron O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Canon Kieron O'brien

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Reverend Jonathan Sean Martin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-29

Officer name: Michael Benedict O'shea

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-29

Officer name: John Oswald Hull

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Margaret Kilmartin

Appointment date: 2015-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-23

Officer name: John Fergus Brotherton

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-28

Officer name: Right Reverend Charles Phillip Richard Moth

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-04

Officer name: Kieran Thomas Conry

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Allen

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Hayden Scott

Termination date: 2014-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Allen

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Scott

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Rt Rev Kieran Thomas Conry

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Rt Rev Mgr Canon John Oswald Hull

Change date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Michael Benedict O'shea

Change date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Mrs Bernadette Anne Brittain

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/09/09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr anthony campbell

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael charles thoms

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mrs bernadette anne brittain

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael o'shea / 21/05/2009

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick wymes

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director margaret smart

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian manley

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/06

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/05

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/01

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/00

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ALL IN ONE STORE LIMITED

459 WARWICK ROAD,BIRMINGHAM,B11 2EX

Number:10917602
Status:ACTIVE
Category:Private Limited Company

BENEFITS COMMUNICATION LIMITED

APSLEY HOUSE,LONDON,SW15 2SH

Number:09117418
Status:ACTIVE
Category:Private Limited Company

DRINK WAREHOUSE EVENTS LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:09892914
Status:ACTIVE
Category:Private Limited Company

HARDY MARINE SOLUTIONS LTD.

THE FIRS,TOTNES,TQ9 5BH

Number:10321185
Status:ACTIVE
Category:Private Limited Company

HUCKLEY HOMES LIMITED

32 HUCKLEY WAY,BRISTOL,BS32 8AR

Number:11799188
Status:ACTIVE
Category:Private Limited Company

MENIER SPACES LTD

THIRD FLOOR,LONDON,EC1Y 4YX

Number:10825241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source