Advanced company searchLink opens in new window

MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED

Company number 05347462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2015 TM01 Termination of appointment of Hannah O'gorman as a director on 1 November 2015
05 Nov 2015 AP01 Appointment of Mr David Fulton Gilmour as a director on 1 November 2015
05 Nov 2015 TM01 Termination of appointment of John Mcdonagh as a director on 1 November 2015
05 Nov 2015 TM01 Termination of appointment of John Mcdonagh as a director on 1 November 2015
05 Nov 2015 AP01 Appointment of Mr John Stephen Gordon as a director on 1 November 2015
11 Sep 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 TM01 Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015
17 May 2015 AP01 Appointment of Richard William Francis Burge as a director on 9 April 2015
15 May 2015 AP03 Appointment of James Band as a secretary on 9 April 2015
07 May 2015 TM02 Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015
03 Apr 2015 TM01 Termination of appointment of Alan Peter Fordyce as a director on 18 March 2015
24 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,000
23 Feb 2015 TM01 Termination of appointment of Anna Louise Dellis as a director on 22 January 2015
26 Sep 2014 AA Full accounts made up to 31 March 2014
19 Aug 2014 AP01 Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014
26 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
26 Nov 2013 TM01 Termination of appointment of Peter Johnstone as a director
26 Nov 2013 TM01 Termination of appointment of William Robertson as a director
26 Nov 2013 AP01 Appointment of Mr John Mcdonagh as a director
06 Sep 2013 AA Full accounts made up to 31 March 2013
28 Mar 2013 AD01 Registered office address changed from 4Th Floor West Tower Baltic Place Gateshead NE8 3AE England on 28 March 2013
28 Mar 2013 AD01 Registered office address changed from 4Th Floor West Tower Baltic Place South Shore Road Gateshead Newcastle upon Tyne NE8 3BA on 28 March 2013
25 Mar 2013 CH01 Director's details changed for Anna Louise Dellis on 14 March 2013
15 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from C/O Nnt Lift Company Limited Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX United Kingdom on 14 February 2013