WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED
Company number 05011039
- Company Overview for WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED (05011039)
- Filing history for WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED (05011039)
- People for WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED (05011039)
- Charges for WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED (05011039)
- More for WOODARD SCHOOLS (NOTTINGHAMSHIRE) LIMITED (05011039)
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 Jan 2016 | TM01 | Termination of appointment of Andrew Paul Spillane as a director on 17 August 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of John William Palmer as a director on 30 June 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Judith Helen Smith as a director on 12 March 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Gavin Michael Howard Bateman as a secretary on 13 April 2015 | |
27 Mar 2015 | MR01 |
Registration of charge 050110390003, created on 25 March 2015
|
|
04 Mar 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | AP01 | Appointment of Mrs Katharine Anna Buchanan as a director on 16 October 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Robert Mark Strawson as a director on 26 February 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Janet Celia Richardson as a director on 19 June 2014 | |
14 Jul 2014 | AP03 | Appointment of Mr Gavin Michael Howard Bateman as a secretary on 14 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Jonathan Kim Wheeler as a secretary on 31 May 2014 | |
09 Jan 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
01 Nov 2013 | TM01 | Termination of appointment of James Browning as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Rowan Mcferran as a director | |
31 May 2013 | TM01 | Termination of appointment of Brendan Clover as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Marie Critchley as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Pauline Rouse as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Thomas Fremantle as a director | |
04 Apr 2013 | CC02 | Notice of removal of restriction on the company's articles | |
04 Apr 2013 | CC04 | Statement of company's objects | |
04 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders |