POOR HANDMAIDS OF JESUS CHRIST
Status | ACTIVE |
Company No. | 07321922 |
Category | |
Incorporated | 21 Jul 2010 |
Age | 13 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
POOR HANDMAIDS OF JESUS CHRIST is an active with number 07321922. It was incorporated 13 years, 10 months, 17 days ago, on 21 July 2010. The company address is St Joseph's Convent Westminster House Watford Way St Joseph's Convent Westminster House Watford Way, London, NW4 4TY.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Notification of a person with significant control
Date: 22 Feb 2024
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-01
Psc name: Prakasha Sahaya Mary
Documents
Notification of a person with significant control
Date: 22 Feb 2024
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Judith Diltz
Notification date: 2023-05-01
Documents
Resolution
Date: 20 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 24 May 2023
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-15
Psc name: Julia Coffey
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-01
Officer name: Sister Prakasha Sahaya Mary
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-01
Officer name: Sister Judith Diltz
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 14 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-20
Officer name: Julia Coffey
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Annual return company with made up date no member list
Date: 24 Feb 2016
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 11 Nov 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 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: 08 Nov 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type full
Date: 05 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 26 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 07 Oct 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type dormant
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 07 Oct 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Change person director company with change date
Date: 07 Oct 2011
Action Date: 21 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-21
Officer name: Sister Rosemary Bridget Snell
Documents
Incorporation company
Date: 21 Jul 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 11914366 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 HARVEY DRIVE,WHITSTABLE,CT5 3QY
Number: | 11442539 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCASTLE INTERNATIONAL ACADEMY LIMITED
NORTHUMBERLAND HOUSE SECOND FLOOR,NEWCASTLE UPON TYNE,NE1 8ER
Number: | 11016078 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DALEWOOD LTD,WORTHING,BN11 1LB
Number: | 09084224 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMCRETE CONCRETE PLACING LIMITED
ONE,MAIDENHEAD,SL6 7QU
Number: | 03092742 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 BRANSTON ROAD,STAFFORDSHIRE,DE14 3DB
Number: | 05975990 |
Status: | ACTIVE |
Category: | Private Limited Company |