MUSGRAVE SCHOOL MANAGEMENT LIMITED
Company number 05754108
- Company Overview for MUSGRAVE SCHOOL MANAGEMENT LIMITED (05754108)
- Filing history for MUSGRAVE SCHOOL MANAGEMENT LIMITED (05754108)
- People for MUSGRAVE SCHOOL MANAGEMENT LIMITED (05754108)
- More for MUSGRAVE SCHOOL MANAGEMENT LIMITED (05754108)
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) |
---|---|---|---|
13 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Joanne Hyde as a director on 10 November 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Joanne Shirodkar on 21 December 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Laura Donelly as a director on 4 November 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from The Lodge 333 Durham Road Low Fell Gateshead Tyne and Wear NE9 5AJ to 335 Durham Road Gateshead Tyne and Wear NE9 5AJ on 11 April 2016 | |
10 Apr 2016 | TM02 | Termination of appointment of Laura Donelly as a secretary on 10 April 2016 | |
10 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
|
|
27 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
19 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
28 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Peter James Brown on 23 March 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Jamie Robson on 23 March 2010 |