- Company Overview for NA SCHOOLS LIMITED (03604036)
- Filing history for NA SCHOOLS LIMITED (03604036)
- People for NA SCHOOLS LIMITED (03604036)
- Charges for NA SCHOOLS LIMITED (03604036)
- More for NA SCHOOLS LIMITED (03604036)
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 |