NOTTING HILL PREPARATORY SCHOOL LIMITED
Company number 04677024
- Company Overview for NOTTING HILL PREPARATORY SCHOOL LIMITED (04677024)
- Filing history for NOTTING HILL PREPARATORY SCHOOL LIMITED (04677024)
- People for NOTTING HILL PREPARATORY SCHOOL LIMITED (04677024)
- Charges for NOTTING HILL PREPARATORY SCHOOL LIMITED (04677024)
- More for NOTTING HILL PREPARATORY SCHOOL LIMITED (04677024)
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) |
---|---|---|---|
21 Dec 2016 | TM01 | Termination of appointment of Mark Nelson Smith as a director on 7 February 2016 | |
13 May 2016 | AA | Full accounts made up to 31 August 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
13 Apr 2015 | TM02 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 August 2014 | |
10 Apr 2015 | AP01 | Appointment of Charles William Milne as a director | |
10 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
09 Apr 2015 | AP03 | Appointment of Caroline Armstrong as a secretary on 1 August 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Charles William Milne as a director on 11 March 2014 | |
09 Apr 2015 | TM02 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 August 2014 | |
20 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
03 Mar 2015 | MR01 | Registration of charge 046770240006, created on 12 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Diana Charlotte Vernon as a director on 31 August 2014 | |
11 Feb 2015 | MR01 | Registration of charge 046770240005, created on 11 February 2015 | |
05 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
28 Feb 2014 | AD02 | Register inspection address has been changed | |
28 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Ms Emily Anne Goldner on 1 August 2013 | |
20 Feb 2014 | AA | Full accounts made up to 31 August 2013 | |
16 Oct 2013 | CH04 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 | |
25 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 25 June 2013
|
|
25 Jun 2013 | SH03 | Purchase of own shares. | |
18 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
23 May 2013 | AP01 | Appointment of John Robert Baugh as a director | |
10 May 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
|
|
01 May 2013 | TM01 | Termination of appointment of Ulrika Werdelin as a director |