- Company Overview for OLD SCHOOLYARD (NUTFIELD) LIMITED (04701525)
- Filing history for OLD SCHOOLYARD (NUTFIELD) LIMITED (04701525)
- People for OLD SCHOOLYARD (NUTFIELD) LIMITED (04701525)
- More for OLD SCHOOLYARD (NUTFIELD) LIMITED (04701525)
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) |
---|---|---|---|
18 Oct 2017 | PSC07 | Cessation of Frank Desouza as a person with significant control on 17 October 2017 | |
18 Oct 2017 | AP03 | Appointment of Mrs Christine Ann Doney as a secretary on 17 October 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Lewis John Beake as a secretary on 17 October 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Ian Harvey Coulton as a director on 21 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Frank De Souza as a director on 21 February 2017 | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Maple Cottage High Street Nutfield Redhill Surrey RH1 4HE to Honeysuckle Cottage High Street Nutfield Redhill RH1 4HE on 12 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Lorraine Sara Bury as a director on 1 August 2014 | |
12 Aug 2015 | AP01 | Appointment of Mr Ian Harvey Coulton as a director on 1 August 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 May 2013 | AP03 | Appointment of Mr Lewis John Beake as a secretary | |
07 May 2013 | TM02 | Termination of appointment of Sally Marsh as a secretary | |
19 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
19 May 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
19 May 2011 | AD01 | Registered office address changed from Juniper Cottage High Street Nutfield Redhill Surrey RH1 4HE United Kingdom on 19 May 2011 | |
27 Apr 2011 | AP01 | Appointment of Ms Lorraine Sara Bury as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Philip Wintle as a director |