Advanced company searchLink opens in new window

THE ST ANDREW'S SCHOOL TRUST

Company number 06729913

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)
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