HALL SCHOOL (WINCANTON) LIMITED(THE)
Company number 00576104
- Company Overview for HALL SCHOOL (WINCANTON) LIMITED(THE) (00576104)
- Filing history for HALL SCHOOL (WINCANTON) LIMITED(THE) (00576104)
- People for HALL SCHOOL (WINCANTON) LIMITED(THE) (00576104)
- More for HALL SCHOOL (WINCANTON) LIMITED(THE) (00576104)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2015 | AR01 | Annual return made up to 17 April 2015 no member list | |
01 Jun 2015 | AD02 | Register inspection address has been changed from Bagmore Farm Silton Gillingham Dorset Bagmore Farm Silton Gillingham Dorset SP8 5DQ England to Bagmore Farm Silton Gillingham Dorset SP8 5DQ | |
01 Jun 2015 | AD01 | Registered office address changed from Bagmore Farm Silton Gillingham Dorset Uk Bagmore Farm Silton Gillingham Dorset SP8 5DQ to Bagmore Farm Silton Gillingham Dorset SP8 5DQ on 1 June 2015 | |
30 May 2014 | AR01 | Annual return made up to 17 April 2014 no member list | |
30 May 2014 | TM01 | Termination of appointment of Judith Keenlyside as a director | |
22 Apr 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
24 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
15 May 2013 | AR01 | Annual return made up to 17 April 2013 no member list | |
15 May 2013 | AD01 | Registered office address changed from Bagmore Farm Silton Gillingham Dorset SP8 5DQ United Kingdom on 15 May 2013 | |
15 May 2013 | AD03 | Register(s) moved to registered inspection location | |
15 May 2013 | AD02 | Register inspection address has been changed | |
26 Apr 2013 | AD01 | Registered office address changed from 4Th Floor Hartwell House 55-56 Victoria Street Bristol Avon BS1 6AD on 26 April 2013 | |
15 May 2012 | AR01 | Annual return made up to 17 April 2012 no member list | |
24 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
18 May 2011 | AR01 | Annual return made up to 17 April 2011 no member list | |
18 May 2011 | CH01 | Director's details changed for Mrs Ann Elizabeth Turrall-Clarke on 17 April 2011 | |
18 May 2011 | CH01 | Director's details changed for Julie Maria Gripper on 17 April 2011 | |
18 May 2011 | CH01 | Director's details changed for Michael John Hatch on 17 April 2011 | |
18 May 2011 | CH01 | Director's details changed for Mrs Elizabeth Ann Melvin on 17 April 2011 | |
24 Mar 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 17 April 2010 | |
28 Jun 2010 | TM01 | Termination of appointment of Janet Gardener as a director | |
28 Jun 2010 | AP01 | Appointment of Judith Keenlyside as a director | |
07 Apr 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
21 Jul 2009 | 363a | Annual return made up to 20/04/09 |