- Company Overview for UNDERLEY SCHOOLS LIMITED (03834802)
- Filing history for UNDERLEY SCHOOLS LIMITED (03834802)
- People for UNDERLEY SCHOOLS LIMITED (03834802)
- Charges for UNDERLEY SCHOOLS LIMITED (03834802)
- More for UNDERLEY SCHOOLS LIMITED (03834802)
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) |
---|---|---|---|
27 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
27 Sep 2010 | TM01 | Termination of appointment of Kevin Mcneany as a director | |
26 May 2010 | AA | Accounts for a medium company made up to 31 August 2009 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Sep 2009 | 363a | Return made up to 26/08/09; full list of members | |
16 Jun 2009 | AA | Accounts for a medium company made up to 31 August 2008 | |
23 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2008 | 363a | Return made up to 26/08/08; full list of members | |
24 Sep 2008 | AA | Accounts for a medium company made up to 31 August 2007 | |
07 Jul 2008 | 288a | Secretary appointed mr mark arnold croghan | |
07 Jul 2008 | 288a | Director appointed mr mark arnold croghan | |
26 Jun 2008 | 288b | Appointment terminated director sanaya bhote | |
26 Jun 2008 | 288b | Appointment terminated secretary sanaya bhote | |
17 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Sep 2007 | 363a | Return made up to 26/08/07; full list of members | |
23 Aug 2007 | 395 | Particulars of mortgage/charge | |
13 Jul 2007 | 288a | New director appointed | |
06 Jul 2007 | AA | Accounts for a medium company made up to 31 August 2006 | |
21 Jun 2007 | 287 | Registered office changed on 21/06/07 from: 28 saint thomass road chorley lancashire PR7 1HX | |
30 Apr 2007 | 395 | Particulars of mortgage/charge |