- Company Overview for HOLY TRINITY INTERNATIONAL SCHOOL (02014946)
- Filing history for HOLY TRINITY INTERNATIONAL SCHOOL (02014946)
- People for HOLY TRINITY INTERNATIONAL SCHOOL (02014946)
- Charges for HOLY TRINITY INTERNATIONAL SCHOOL (02014946)
- More for HOLY TRINITY INTERNATIONAL SCHOOL (02014946)
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) |
---|---|---|---|
06 Jun 2011 | AR01 | Annual return made up to 1 May 2011 no member list | |
02 Jun 2011 | AA | Full accounts made up to 31 August 2010 | |
08 Jun 2010 | AA | Full accounts made up to 31 August 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 1 May 2010 no member list | |
28 May 2010 | CH01 | Director's details changed for David Michael Leese on 1 May 2010 | |
28 May 2010 | CH04 | Secretary's details changed for Velocity Company Secretarial Services Limited on 1 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Virginia Fernandez on 1 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Sergio Agular on 1 May 2010 | |
06 Mar 2010 | CONNOT | Change of name notice | |
06 Mar 2010 | CERTNM |
Company name changed holy trinity school\certificate issued on 06/03/10
|
|
02 Jul 2009 | AA | Full accounts made up to 31 August 2008 | |
14 May 2009 | 363a | Annual return made up to 01/05/09 | |
14 May 2009 | 288c | Director's change of particulars / virginia fernandez / 14/05/2009 | |
25 Jul 2008 | 288a | Secretary appointed velocity company secretarial services LIMITED | |
25 Jul 2008 | 287 | Registered office changed on 25/07/2008 from holy trinity school birmingham road kidderminster worcestershire DY10 2BY | |
10 Jul 2008 | AA | Accounts for a small company made up to 31 August 2007 | |
28 May 2008 | 363a | Annual return made up to 01/05/08 | |
28 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jul 2007 | 288a | New director appointed | |
26 Jul 2007 | 288a | New director appointed | |
16 Jul 2007 | 288b | Director resigned | |
16 Jul 2007 | 288b | Director resigned | |
16 Jul 2007 | 288b | Director resigned |