CHAPLAINCY TO THE ARTS AND RECREATION
Status | DISSOLVED |
Company No. | 03671510 |
Category | |
Incorporated | 20 Nov 1998 |
Age | 25 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 5 days |
SUMMARY
CHAPLAINCY TO THE ARTS AND RECREATION is an dissolved with number 03671510. It was incorporated 25 years, 5 months, 20 days ago, on 20 November 1998 and it was dissolved 2 years, 1 month, 5 days ago, on 05 April 2022. The company address is St. Chad's College St. Chad's College, Durham, DH1 3RH, County Durham.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 26 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 26 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-26
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 26 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-26
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-25
Officer name: William Cameron Hall
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 26 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-26
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 26 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-26
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 26 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-26
Documents
Change account reference date company previous extended
Date: 19 Sep 2016
Action Date: 26 Jan 2016
Category: Accounts
Type: AA01
New date: 2016-01-26
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Margaret Jane Masson
Appointment date: 2016-03-01
Documents
Annual return company with made up date no member list
Date: 29 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Joseph Patrick Cassidy
Documents
Annual return company with made up date no member list
Date: 27 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 16 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Randle
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Porter
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 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: 07 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Termination secretary company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Porter
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gary Cox
Documents
Change registered office address company with date old address
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Address
Type: AD01
Old address: 18 Chelsea Gardens Norton Stockton-on-Tees Cleveland TS20 1RZ
Change date: 2011-11-29
Documents
Annual return company with made up date no member list
Date: 23 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 20 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Blackson
Change date: 2011-11-20
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 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: 07 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 05 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Blackson
Change date: 2010-12-05
Documents
Termination director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Bates
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Suggate
Documents
Termination director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Judson
Documents
Appoint person director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Canon Dr Joseph Patrick Cassidy
Documents
Appoint person director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Dominic Randle
Documents
Annual return company with made up date no member list
Date: 17 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Mitchell
Change date: 2009-12-16
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Mr Charles Frank Porter
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: William Cameron Hall
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alan Mastin Suggate
Change date: 2009-12-16
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Robert Blackson
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Professor Eric Bainbridge
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Kenneth Lidster Bates
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Caroline Rosemary Jane Chapman
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Mitchell
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james harold
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/08
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed professor eric bainbridge
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert cooper
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david jasper
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed robert blackson
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from 19-23 bridge road stockton on tees TS18 3AA
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ann loades
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed caroline rosemary jane chapman
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/07
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/06
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 26 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/05
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/04
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/03
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/02
Documents
Accounts with accounts type total exemption full
Date: 10 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/01
Documents
Some Companies
6 HUMBERSTONE ROAD,LUTON,LU4 9SP
Number: | 09297068 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FISHER MEAD,BIGGLESWADE,SG18 0GZ
Number: | 11841753 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUP OF BOUTIQUE ASSET MANAGERS LIMITED
18 GREVILLE PARK ROAD,ASHTEAD,KT21 2QT
Number: | 09094596 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE CONIFERS, FILTON ROAD,BRISTOL,BS16 1QG
Number: | 06192795 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHC INSULATION SERVICES LIMITED
THE STUDIO, TREVISSOME COTTAGE TREVISSOME,FALMOUTH,TR11 5TA
Number: | 11857499 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,N1 7SR
Number: | 11513249 |
Status: | ACTIVE |
Category: | Private Limited Company |