REDEARTH VILLAGE SCHOOLS UGANDA LIMITED
Company number 06973451
- Company Overview for REDEARTH VILLAGE SCHOOLS UGANDA LIMITED (06973451)
- Filing history for REDEARTH VILLAGE SCHOOLS UGANDA LIMITED (06973451)
- People for REDEARTH VILLAGE SCHOOLS UGANDA LIMITED (06973451)
- More for REDEARTH VILLAGE SCHOOLS UGANDA LIMITED (06973451)
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
|
|
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 |