ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE)
Status | ACTIVE |
Company No. | 00946255 |
Category | |
Incorporated | 20 Jan 1969 |
Age | 55 years, 4 months, 18 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 27 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Sep 2022
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Allen
Documents
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
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
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
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Allen
Documents
Termination secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Scott
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/09/09
Documents
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
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr anthony campbell
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael charles thoms
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs bernadette anne brittain
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael o'shea / 21/05/2009
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director patrick wymes
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director margaret smart
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian manley
Documents
Legacy
Date: 28 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/09/08
Documents
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
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/09/07
Documents
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
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/09/06
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/09/05
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/09/04
Documents
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
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/09/03
Documents
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
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/09/02
Documents
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
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/09/01
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/09/00
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
THE FIRS,TOTNES,TQ9 5BH
Number: | 10321185 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HUCKLEY WAY,BRISTOL,BS32 8AR
Number: | 11799188 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC1Y 4YX
Number: | 10825241 |
Status: | ACTIVE |
Category: | Private Limited Company |