Advanced company searchLink opens in new window

MAYPOLE HOUSE SCHOOL

Company number 05581693

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)
01 Jul 2011 COCOMP Order of court to wind up
03 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2010 TM01 Termination of appointment of Anthony Omokhodion as a director
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
12 May 2010 AR01 Annual return made up to 3 October 2009 no member list
12 May 2010 CH01 Director's details changed for Dr Anthony Abumere Omokhodion on 3 October 2009
12 May 2010 CH01 Director's details changed for Marie-Rose Omokhodion on 3 October 2009
21 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2009 363a Annual return made up to 03/10/08
28 Jan 2009 288c Director and secretary's change of particulars / marie-rose omokhodion / 04/02/2008
28 Jan 2009 288c Director's change of particulars / anthony omokhodion / 04/02/2008
19 Dec 2007 363a Annual return made up to 03/10/07
01 Nov 2006 363a Annual return made up to 03/10/06
01 Nov 2006 288c Secretary's particulars changed;director's particulars changed
01 Nov 2006 288c Director's particulars changed
01 Nov 2006 287 Registered office changed on 01/11/06 from: clarence house, 35 clarence street, mill hill market harborough leicestershire LE16 7NE
16 Nov 2005 288a New secretary appointed
16 Nov 2005 288a New director appointed
16 Nov 2005 288b Secretary resigned
16 Nov 2005 288a New director appointed
16 Nov 2005 288b Director resigned
16 Nov 2005 287 Registered office changed on 16/11/05 from: well vale hall, mill hill well lincolnshire LN13 0ET
03 Oct 2005 NEWINC Incorporation