Advanced company searchLink opens in new window

REDEARTH VILLAGE SCHOOLS UGANDA LIMITED

Company number 06973451

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)
08 May 2018 AA Total exemption full accounts made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
03 May 2017 AA Total exemption full accounts made up to 31 July 2016
22 Oct 2016 AP01 Appointment of Miss Susan Lynette Cashman-Pugsley as a director on 10 October 2016
09 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
16 Jun 2016 TM01 Termination of appointment of Cecilia Beatrice Hazlerigg as a director on 13 June 2016
16 Jun 2016 AP01 Appointment of Miss Cecilia Beatrice Hazlerigg as a director on 13 June 2016
06 May 2016 AA Total exemption full accounts made up to 31 July 2015
05 Nov 2015 CH01 Director's details changed for Fiona Claire Beach-Macgeagh on 15 August 2015
22 Aug 2015 AR01 Annual return made up to 27 July 2015 no member list
12 May 2015 AA Total exemption full accounts made up to 31 July 2014
27 Jul 2014 AR01 Annual return made up to 27 July 2014 no member list
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2014 AA Total exemption full accounts made up to 31 July 2013
27 Jul 2013 AR01 Annual return made up to 27 July 2013 no member list
22 Jun 2013 AP01 Appointment of Mrs Diana Mary Morrison as a director
22 Jun 2013 TM01 Termination of appointment of Claire Allott as a director
09 May 2013 AA Total exemption full accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 27 July 2012 no member list
31 Jul 2012 CH01 Director's details changed for Mr Julian James Lynch George on 1 July 2012
01 May 2012 AA Total exemption full accounts made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 27 July 2011 no member list
27 Jul 2011 CH01 Director's details changed for The Honourable Matthew Devlin on 27 July 2011
27 Jul 2011 AD01 Registered office address changed from C/O Matthew Devlin West Wick House West Wick Pewsey Wiltshire SN9 5JZ on 27 July 2011
09 May 2011 AP01 Appointment of Mr Julian James Lynch George as a director