- Company Overview for THE ST ANDREW'S SCHOOL TRUST (06729913)
- Filing history for THE ST ANDREW'S SCHOOL TRUST (06729913)
- People for THE ST ANDREW'S SCHOOL TRUST (06729913)
- Charges for THE ST ANDREW'S SCHOOL TRUST (06729913)
- More for THE ST ANDREW'S SCHOOL TRUST (06729913)
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) |
---|---|---|---|
17 Nov 2014 | AR01 | Annual return made up to 22 October 2014 no member list | |
17 Nov 2014 | CH01 | Director's details changed for Jane Maclean on 11 November 2013 | |
10 Oct 2014 | AP01 | Appointment of Mrs Jan Ashton as a director on 27 January 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Thomas John Gibbs as a director on 27 January 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Maureen Dewhurst as a director on 6 October 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of David Pollitt as a director on 26 March 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Graham Alan Lewis as a director on 27 January 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Michael William Fulcher as a director on 11 November 2013 | |
08 Apr 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
08 Nov 2013 | AR01 | Annual return made up to 22 October 2013 no member list | |
08 Nov 2013 | TM01 | Termination of appointment of Audrey Brayne as a director | |
31 Jul 2013 | MR01 | Registration of charge 067299130003 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 May 2013 | AP01 | Appointment of Mrs Maureen Dewhurst as a director | |
07 May 2013 | AP01 | Appointment of Mr David Pollitt as a director | |
25 Apr 2013 | AP01 | Appointment of Mr John Garner as a director | |
29 Oct 2012 | AR01 | Annual return made up to 22 October 2012 no member list | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Mar 2012 | TM01 | Termination of appointment of Ethel Welch as a director | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2012 | AD01 | Registered office address changed from St. Andrews School Lower Common East Runton Norfolk NR27 9PG on 28 February 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 22 October 2011 no member list | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Apr 2011 | AP01 | Appointment of Mr Ethel Miriam Welch as a director |