ST MARY'S SCHOOL (CALNE) SERVICES LIMITED
Company number 04111368
- Company Overview for ST MARY'S SCHOOL (CALNE) SERVICES LIMITED (04111368)
- Filing history for ST MARY'S SCHOOL (CALNE) SERVICES LIMITED (04111368)
- People for ST MARY'S SCHOOL (CALNE) SERVICES LIMITED (04111368)
- Charges for ST MARY'S SCHOOL (CALNE) SERVICES LIMITED (04111368)
- More for ST MARY'S SCHOOL (CALNE) SERVICES LIMITED (04111368)
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) |
---|---|---|---|
13 Apr 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
13 Apr 2018 | TM01 | Termination of appointment of Simon Fairfax Knight as a director on 17 March 2018 | |
13 Apr 2018 | PSC07 | Cessation of Richard Alexander Gordon as a person with significant control on 1 January 2018 | |
22 Mar 2018 | AP01 | Appointment of Mrs Vicky Wilson as a director on 16 March 2018 | |
20 Mar 2018 | PSC07 | Cessation of Simon Fairfax Knight as a person with significant control on 16 March 2018 | |
15 Mar 2018 | PSC01 | Notification of John Allan Mccausland as a person with significant control on 5 January 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
18 Dec 2017 | TM02 | Termination of appointment of Richard Alexander Gordon as a secretary on 10 December 2017 | |
18 Dec 2017 | AP03 | Appointment of Mr John Allan Mccausland as a secretary on 11 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
18 May 2017 | AA | Full accounts made up to 31 August 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
11 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
28 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AP01 | Appointment of Mr Jonathan Stephen Smith as a director on 7 June 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Peter Vance Allen as a director on 7 June 2014 | |
06 Jan 2014 | AP03 | Appointment of Mr Richard Alexander Gordon as a secretary | |
06 Jan 2014 | TM02 | Termination of appointment of John Mccausland as a secretary | |
16 Dec 2013 | AA | Full accounts made up to 31 August 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
08 May 2013 | AA | Full accounts made up to 31 August 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
29 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders |