- Company Overview for STEP BY STEP SCHOOL LIMITED (04305048)
- Filing history for STEP BY STEP SCHOOL LIMITED (04305048)
- People for STEP BY STEP SCHOOL LIMITED (04305048)
- Charges for STEP BY STEP SCHOOL LIMITED (04305048)
- More for STEP BY STEP SCHOOL LIMITED (04305048)
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) |
---|---|---|---|
12 Jun 2017 | TM01 | Termination of appointment of Karen Louise Marsh as a director on 15 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Bernard Goetz Michael De Haldevang as a director on 23 January 2017 | |
12 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Brian Ikin as a director on 18 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
24 Feb 2016 | MA | Memorandum and Articles of Association | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AP01 | Appointment of Mr Daniel Forbes Horan as a director on 16 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Bernard Goetz Michael De Haldevang as a director on 16 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Ms Hilary Dobbie as a director on 16 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of William Piggins as a director on 16 December 2015 | |
02 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
06 Nov 2015 | AR01 | Annual return made up to 16 October 2015 no member list | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | AP01 | Appointment of Mr Bob Marsh as a director on 11 May 2015 | |
08 Jun 2015 | AP01 | Appointment of Mr Brian Ikin as a director on 16 December 2014 | |
04 Jun 2015 | TM01 | Termination of appointment of Peter John Stuart as a director on 11 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Christine Susan James as a director on 16 December 2014 | |
04 Jun 2015 | TM02 | Termination of appointment of Peter John Stuart as a secretary on 11 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Mrs Karen Louise Marsh as a director on 2 February 2015 | |
23 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
13 Nov 2014 | AR01 | Annual return made up to 16 October 2014 no member list | |
13 Nov 2014 | CH01 | Director's details changed for Peter John Stuart on 15 October 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Christine Susan James on 15 October 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from Sussex House Farningham Road Crowborough East Sussex TN6 2NY to Neylands Grinstead Lane Sharpthorne East Grinstead West Sussex RH19 4HP on 13 November 2014 |