- Company Overview for CONLAN SCHOOL LIMITED (06750189)
- Filing history for CONLAN SCHOOL LIMITED (06750189)
- People for CONLAN SCHOOL LIMITED (06750189)
- Charges for CONLAN SCHOOL LIMITED (06750189)
- Insolvency for CONLAN SCHOOL LIMITED (06750189)
- More for CONLAN SCHOOL LIMITED (06750189)
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) |
---|---|---|---|
24 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA to 33 Bold Square Chester CH1 3LZ on 8 February 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
11 Jul 2016 | AP01 | Appointment of Mr Kevin Cook as a director on 11 July 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Jeffrey Martin Warren as a director on 1 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Howard Frederick Pullman as a director on 29 June 2016 | |
18 May 2016 | MR01 |
Registration of charge 067501890001, created on 18 May 2016
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Geoffrey Neil Andrews as a director on 22 January 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | CH01 | Director's details changed for Howard Frederick Pullman on 19 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Simon Ellis as a director on 4 November 2014 | |
08 Oct 2014 | AP01 | Appointment of Howard Frederick Pullman as a director on 29 September 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | TM02 | Termination of appointment of Francesco Cendron as a secretary | |
07 Jan 2014 | CC04 | Statement of company's objects | |
20 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | AP01 | Appointment of Mr Geoffrey Neil Andrews as a director | |
20 Dec 2013 | AP01 | Appointment of Simon Ellis as a director | |
12 Dec 2013 | CH01 | Director's details changed for Mr Francesco Cendron on 31 August 2012 | |
12 Dec 2013 | CH03 | Secretary's details changed for Mr Francesco Cendron on 31 August 2012 | |
19 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|