THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED
Company number 05340680
- Company Overview for THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED (05340680)
- Filing history for THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED (05340680)
- People for THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED (05340680)
- More for THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED (05340680)
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) |
---|---|---|---|
19 Sep 2012 | TM01 | Termination of appointment of Jeffrey Thomson as a director | |
16 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
11 Jan 2012 | AP01 | Appointment of Miss Laurence Dana as a director | |
22 Dec 2011 | AA | Total exemption full accounts made up to 24 March 2011 | |
19 Sep 2011 | AA01 | Previous accounting period shortened from 25 March 2011 to 24 March 2011 | |
25 May 2011 | AP01 | Appointment of Mr Robert David Walker as a director | |
25 May 2011 | AP01 | Appointment of Miss Kelda Wright - Whyte as a director | |
22 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Yvonne Rae Mayer on 4 January 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Adel Kathleen Newton on 24 January 2011 | |
22 Feb 2011 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 24 January 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Dr David Charlo on 24 January 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 25 March 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 29 September 2010 | |
29 Sep 2010 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 29 September 2010 | |
29 Sep 2010 | TM01 | Termination of appointment of Carolina Briere as a director | |
16 Jul 2010 | AP01 | Appointment of Mr Jeffrey John Rudolf Thomson as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Luke Arbuthnot as a director | |
10 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 25 March 2009 | |
02 Dec 2009 | TM01 | Termination of appointment of John Pepin as a director | |
31 Mar 2009 | 288a | Director appointed david charlo | |
23 Mar 2009 | 288c | Director's change of particulars / carolina briere / 18/03/2009 | |
21 Mar 2009 | 288a | Director appointed yvonne rae mayer | |
09 Feb 2009 | 363a | Return made up to 24/01/09; full list of members |