- Company Overview for GREENBANK SCHOOL LIMITED (01007854)
- Filing history for GREENBANK SCHOOL LIMITED (01007854)
- People for GREENBANK SCHOOL LIMITED (01007854)
- Charges for GREENBANK SCHOOL LIMITED (01007854)
- More for GREENBANK SCHOOL LIMITED (01007854)
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) |
---|---|---|---|
15 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
23 Apr 2018 | TM01 | Termination of appointment of Terence Phillip Walsh as a director on 27 March 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of John David Williams as a director on 9 October 2017 | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
13 Jun 2016 | TM01 | Termination of appointment of Hugh Burden as a director on 9 May 2016 | |
25 Feb 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
04 Feb 2016 | CH01 | Director's details changed for Mr Hugh Tj Burden on 4 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Hugh Tj Burden as a director on 9 March 2015 | |
04 Feb 2016 | AP01 | Appointment of Mrs Sarah Crossley as a director on 9 March 2015 | |
04 Feb 2016 | AP01 | Appointment of Mrs Amanda Berezai as a director on 8 June 2015 | |
01 Feb 2016 | AP03 | Appointment of Miss Rachel Jane Chadwick as a secretary on 11 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of John Edward Kennedy as a director on 11 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Miss Rachel Jane Chadwick as a director on 11 May 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of James Miller Perrie as a director on 11 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of James Miller Perrie as a secretary on 11 January 2016 | |
22 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
22 Aug 2015 | TM01 | Termination of appointment of Clive Bowen as a director on 22 August 2015 | |
04 Feb 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Terence Philip Walsh as a director on 10 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Dr Caroline Frances Johnson as a director on 10 November 2014 |