WITHERSLACK GROUP OF SCHOOLS LIMITED
Company number 03167972
- Company Overview for WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)
- Filing history for WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)
- People for WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)
- Charges for WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)
- More for WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)
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) |
---|---|---|---|
13 Jan 2012 | AD01 | Registered office address changed from 14 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AE on 13 January 2012 | |
30 Aug 2011 | TM01 | Termination of appointment of Anthony Cousins as a director | |
26 Jul 2011 | AP03 | Appointment of Mrs Judith Jones as a secretary | |
26 Jul 2011 | TM02 | Termination of appointment of Sally Scaife as a secretary | |
29 Jun 2011 | TM01 | Termination of appointment of James Bowers as a director | |
18 May 2011 | AA | Accounts for a medium company made up to 31 August 2010 | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
09 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
09 Mar 2011 | CH01 | Director's details changed for Mr Philip David Jones on 28 January 2011 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
17 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 May 2010 | TM01 | Termination of appointment of Geoffrey Brady as a director | |
19 May 2010 | AA | Accounts for a medium company made up to 31 August 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Geoffrey Brady on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Anthony Walter Cousins on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Michael Anthony Barrow on 8 March 2010 | |
25 Jun 2009 | AA | Accounts for a medium company made up to 31 August 2008 | |
03 Mar 2009 | 363a | Return made up to 23/02/09; full list of members |