- Company Overview for COLFOX SCHOOL SERVICES LIMITED (03406507)
- Filing history for COLFOX SCHOOL SERVICES LIMITED (03406507)
- People for COLFOX SCHOOL SERVICES LIMITED (03406507)
- Charges for COLFOX SCHOOL SERVICES LIMITED (03406507)
- More for COLFOX SCHOOL SERVICES LIMITED (03406507)
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) |
---|---|---|---|
16 Sep 2010 | TM02 | Termination of appointment of Yvonne Monaghan as a secretary | |
16 Sep 2010 | AP03 | Appointment of Keith Lucas as a secretary | |
23 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
22 Jun 2010 | TM02 | Termination of appointment of Secretariat Services Limited as a secretary | |
22 Jun 2010 | TM01 | Termination of appointment of Directorate Services Limited as a director | |
15 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 | |
15 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 | |
15 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
15 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 | |
15 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
15 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 | |
15 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
15 Jun 2010 | TM01 | Termination of appointment of Shaun Cummings as a director | |
10 Jun 2010 | AP01 | Appointment of Mrs Yvonne May Monaghan as a director | |
10 Jun 2010 | AP01 | Appointment of Timothy James Morris as a director | |
10 Jun 2010 | AP03 | Appointment of Yvonne May Monaghan as a secretary | |
10 Jun 2010 | AD01 | Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 10 June 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mr Shaun Francis Cummings on 18 February 2010 | |
16 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
30 Jul 2009 | 363a | Return made up to 22/07/09; full list of members | |
04 Dec 2008 | 288a | Director appointed shaun francis cummings | |
27 Nov 2008 | 288b | Appointment terminated director stuart laird | |
06 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
23 Jul 2008 | 363a | Return made up to 22/07/08; full list of members | |
07 Aug 2007 | 363a | Return made up to 22/07/07; full list of members |