- Company Overview for KIRKLEES SCHOOLS SERVICES LIMITED (04011161)
- Filing history for KIRKLEES SCHOOLS SERVICES LIMITED (04011161)
- People for KIRKLEES SCHOOLS SERVICES LIMITED (04011161)
- Charges for KIRKLEES SCHOOLS SERVICES LIMITED (04011161)
- More for KIRKLEES SCHOOLS SERVICES LIMITED (04011161)
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) |
---|---|---|---|
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
19 May 2017 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Julia Sarah Mccabe as a director on 3 April 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Paul Ferguson Fisher as a director on 30 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Paul Ferguson Fisher as a director on 30 March 2017 | |
25 Jul 2016 | TM01 | Termination of appointment of Shabir Pandor as a director on 13 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Masood Ahmed as a director on 13 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
07 Jul 2016 | MR01 | Registration of charge 040111610010, created on 4 July 2016 | |
06 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | AP01 | Appointment of Paul Ferguson Fisher as a director on 29 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Ms Carole Ann Pattison as a director on 17 June 2016 | |
19 May 2016 | TM01 | Termination of appointment of Karen Rowling as a director on 9 May 2016 | |
12 Apr 2016 | MR01 | Registration of charge 040111610009, created on 8 April 2016 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Stephen Paul Hornby on 16 December 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr Shabir Pandor as a director on 18 August 2015 | |
14 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Aug 2015 | MR01 | Registration of charge 040111610008, created on 6 August 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr Stephen Paul Hornby on 7 July 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Vivienne Rosalind Kendrick as a director on 21 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
16 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Richard Little on 28 July 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
27 Feb 2014 | AP01 | Appointment of Mr Richard Little as a director |