TRANSFORM SCHOOLS (ROTHERHAM) LIMITED
Company number 04710792
- Company Overview for TRANSFORM SCHOOLS (ROTHERHAM) LIMITED (04710792)
- Filing history for TRANSFORM SCHOOLS (ROTHERHAM) LIMITED (04710792)
- People for TRANSFORM SCHOOLS (ROTHERHAM) LIMITED (04710792)
- Charges for TRANSFORM SCHOOLS (ROTHERHAM) LIMITED (04710792)
- More for TRANSFORM SCHOOLS (ROTHERHAM) LIMITED (04710792)
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) |
---|---|---|---|
09 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr David John Brooking as a director on 26 August 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of John Graham as a director on 26 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Richard Keith Sheehan on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr John Graham on 17 August 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
01 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr John Graham on 4 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr John Graham on 4 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Richard Keith Sheehan on 4 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Richard Keith Sheehan on 4 September 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
02 Apr 2014 | AD02 | Register inspection address has been changed | |
13 Feb 2014 | AP04 | Appointment of Hcp Management Services Limited as a secretary | |
05 Feb 2014 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary | |
02 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
10 May 2013 | AD01 | Registered office address changed from 8 White Oak Square White Oak Square London Road Swanley Kent BR8 7AG England on 10 May 2013 | |
08 May 2013 | AD01 | Registered office address changed from Venture House Spencer Park Greasbrough Street Rotherham S60 1RF on 8 May 2013 | |
08 May 2013 | TM01 | Termination of appointment of Kevin Walker as a director | |
08 May 2013 | TM01 | Termination of appointment of George Buckley as a director | |
12 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Mr Kevin Vernon Walker on 5 April 2013 | |
02 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders |