MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED
Company number 05347462
- Company Overview for MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED (05347462)
- Filing history for MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED (05347462)
- People for MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED (05347462)
- Charges for MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED (05347462)
- More for MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED (05347462)
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
|
|
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
|
|
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 |