Advanced company searchLink opens in new window

NA SCHOOLS LIMITED

Company number 03604036

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)
01 Jun 2012 AA Full accounts made up to 31 August 2011
21 May 2012 AD01 Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 21 May 2012
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Apr 2012 AD01 Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 20 April 2012
19 Apr 2012 AD01 Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 19 April 2012
19 Apr 2012 AD01 Registered office address changed from , the Old Vicarge Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 19 April 2012
16 Apr 2012 AD01 Registered office address changed from , Nord House Third Avenue Centrum 100, Burton-upon-Trent, Staffordshire, Staffordshire, DE14 2WD, United Kingdom on 16 April 2012
10 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 7
10 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8
10 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 9
21 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
22 Feb 2011 AA Full accounts made up to 31 August 2010
11 Oct 2010 TM02 Termination of appointment of David Smith as a secretary
11 Oct 2010 AP01 Appointment of Mr Graeme Robert Halder as a director
11 Oct 2010 TM01 Termination of appointment of David Smith as a director
07 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
03 Jun 2010 AA Full accounts made up to 31 August 2009
30 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Andrew Fitzmaurice on 29 October 2009
24 Apr 2009 AA Full accounts made up to 31 August 2008
11 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Dec 2008 395 Particulars of a mortgage or charge / charge no: 6
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
14 Oct 2008 363a Return made up to 01/10/08; full list of members
06 Oct 2008 287 Registered office changed on 06/10/2008 from, anglia house, carrs road, cheadle, cheshire, SK8 2LA