Advanced company searchLink opens in new window

FELSTED SCHOOL TRUSTEE LIMITED

Company number 03548755

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)
13 May 2015 CH01 Director's details changed for Mr Nicolas John Stuchfield on 12 May 2015
13 May 2015 CH01 Director's details changed for Oliver Stocken on 12 May 2015
13 May 2015 CH01 Director's details changed for Mr William D'urban Sunnucks on 12 May 2015
13 May 2015 CH01 Director's details changed for Mr Peter Gavin Lee on 12 May 2015
13 May 2015 CH01 Director's details changed for Dr James Christopher Nicholson on 12 May 2015
13 May 2015 CH01 Director's details changed for Mr Philip James Hutley on 12 May 2015
13 May 2015 CH01 Director's details changed for Alice Lorna Mary Oxnam on 12 May 2015
13 May 2015 CH01 Director's details changed for Mr Bruce Colin Walter Grindlay on 12 May 2015
13 May 2015 CH01 Director's details changed for John Hamilton Davies on 12 May 2015
13 May 2015 CH01 Director's details changed for Stephen James Ahearne on 12 May 2015
23 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Robert Brown
24 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
09 Mar 2015 AP01 Appointment of Mr Robert Iain Cameron Brown as a director on 29 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/03/2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/04/2015
09 Mar 2015 AP01 Appointment of Mr Geoffrey Pattisson Boult as a director on 7 March 2015
08 Dec 2014 AP01 Appointment of Mrs Carol Ann Carrington as a director on 29 November 2014
19 Nov 2014 CH01 Director's details changed for Peter John Cooper on 19 November 2014
23 Oct 2014 TM01 Termination of appointment of Christopher Hugh Tongue as a director on 22 September 2014
23 Oct 2014 TM01 Termination of appointment of Christine Margaret Temple as a director on 22 October 2014
09 Oct 2014 MR01 Registration of charge 035487550002, created on 29 September 2014
09 Oct 2014 MR01 Registration of charge 035487550003, created on 29 September 2014
09 Oct 2014 MR01 Registration of charge 035487550004, created on 29 September 2014
09 Oct 2014 MR01 Registration of charge 035487550005, created on 29 September 2014
09 Oct 2014 MR01 Registration of charge 035487550006, created on 29 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
09 Oct 2014 MR01 Registration of charge 035487550008, created on 29 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
09 Oct 2014 MR01 Registration of charge 035487550009, created on 29 September 2014