- 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) |
---|---|---|---|
27 Feb 2014 | TM01 | Termination of appointment of Alan Birch as a director | |
15 Oct 2013 | CH01 | Director's details changed for Julia Sarah Mccabe on 15 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Mr Stephen Paul Hornby on 14 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 26 September 2013 | |
06 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
14 Nov 2012 | AP01 | Appointment of Karen Rowling as a director | |
02 Nov 2012 | AP01 | Appointment of Julia Sarah Mccabe as a director | |
28 Jun 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
18 Jun 2012 | TM01 | Termination of appointment of Adrian Murphy as a director | |
20 Mar 2012 | CH01 | Director's details changed for Mr Stephen Paul Hornby on 20 March 2012 | |
15 Aug 2011 | AP01 | Appointment of Vivienne Rosalind Kendrick as a director | |
26 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
30 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2009 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 | |
01 Dec 2009 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 | |
17 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
05 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
05 Feb 2009 | 288c | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 | |
19 Jan 2009 | 288a | Director appointed stephen paul hornby |