SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED
Company number 04226705
- Company Overview for SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED (04226705)
- Filing history for SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED (04226705)
- People for SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED (04226705)
- Charges for SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED (04226705)
- More for SUNDERLAND CLC SCHOOLS INVESTMENT COMPANY LIMITED (04226705)
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) |
---|---|---|---|
19 May 2017 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 | |
26 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
16 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
10 Nov 2014 | AP01 | Appointment of Mrs Louise Atkins as a director on 1 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Andrew Richard Kershaw as a director on 1 November 2014 | |
19 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Andrew Richard Kershaw as a director | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
05 Feb 2014 | AP01 | Appointment of Alan Campbell Ritchie as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Alan Birch as a director | |
14 Oct 2013 | CH01 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 | |
19 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013 | |
26 Jun 2013 | AA | Accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
07 Aug 2012 | AA | Accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
08 Aug 2011 | AA | Accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
27 Jul 2010 | AA | Accounts made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
30 Nov 2009 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN on 30 November 2009 |