MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED
Company number 06050798
- Company Overview for MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED (06050798)
- Filing history for MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED (06050798)
- People for MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED (06050798)
- Charges for MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED (06050798)
- More for MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED (06050798)
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) |
---|---|---|---|
03 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
10 Mar 2015 | AA01 | Previous accounting period shortened from 16 October 2014 to 31 August 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 15 October 2013 | |
25 Nov 2014 | AP03 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 | |
11 Sep 2014 | MR01 | Registration of charge 060507980002, created on 3 September 2014 | |
08 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 16 October 2013 | |
05 Sep 2014 | MR04 | Satisfaction of charge 060507980001 in full | |
14 Aug 2014 | TM01 | Termination of appointment of David William Johnson as a director on 13 August 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of Mike Robinson as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
18 Nov 2013 | TM01 | Termination of appointment of Luke Smith as a director | |
18 Nov 2013 | AP03 | Appointment of William Napier-Fenning as a secretary | |
18 Nov 2013 | AP01 | Appointment of Mr David William Johnson as a director | |
18 Nov 2013 | AP01 | Appointment of Dr Natalie-Jane Anne Macdonald as a director | |
18 Nov 2013 | AP01 | Appointment of Mike Robinson as a director | |
18 Nov 2013 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director | |
24 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | AD01 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 23 October 2013 | |
23 Oct 2013 | MR01 | Registration of charge 060507980001 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |