Advanced company searchLink opens in new window

LEICESTER HIGH SCHOOL FOR GIRLS LIMITED

Company number 01849807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
08 Jan 2015 TM01 Termination of appointment of Peter David Taylor as a director on 1 December 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
01 Sep 2014 TM02 Termination of appointment of Jeremy Tomlinson as a secretary on 4 July 2014
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
12 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
17 Sep 2012 AP03 Appointment of Jeremy Tomlinson as a secretary
17 Sep 2012 TM02 Termination of appointment of Anne Morris as a secretary
15 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
06 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
01 Dec 2011 AP01 Appointment of Rev Peter David Taylor as a director
01 Dec 2011 AP01 Appointment of Mrs Margaret Bowler as a director
01 Dec 2011 TM01 Termination of appointment of Paul Bonnett as a director
01 Dec 2011 TM01 Termination of appointment of Margaret Banks as a director
17 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
24 Nov 2010 AA Accounts for a dormant company made up to 31 July 2010
15 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Margaret Rose Banks on 15 December 2009
01 Dec 2009 AA Accounts for a dormant company made up to 31 July 2009
19 Dec 2008 363a Return made up to 18/12/08; full list of members
19 Dec 2008 288c Secretary's change of particulars / anne morris / 19/12/2008
05 Dec 2008 AA Accounts for a dormant company made up to 31 July 2008