- Company Overview for SHEFF SCHOOLS TOPCO LIMITED (07595421)
- Filing history for SHEFF SCHOOLS TOPCO LIMITED (07595421)
- People for SHEFF SCHOOLS TOPCO LIMITED (07595421)
- More for SHEFF SCHOOLS TOPCO LIMITED (07595421)
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) |
---|---|---|---|
10 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
16 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 6 June 2011
|
|
13 Jun 2011 | AP01 | Appointment of Miss Deborah Pamela Hamilton as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Paul John Staniland as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Philip Whiscombe as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Philip George as a director | |
13 Jun 2011 | TM02 | Termination of appointment of Phillip George as a secretary | |
13 Jun 2011 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
13 Jun 2011 | AP01 | Appointment of Philip John Whiscombe as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Philip Roger Perkins George as a director | |
13 Jun 2011 | AP03 | Appointment of Phillip Roger Perkins George as a secretary | |
13 Jun 2011 | TM01 | Termination of appointment of William Yuill as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
07 Jun 2011 | AD01 | Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 7 June 2011 | |
07 Jun 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
03 Jun 2011 | CERTNM |
Company name changed intercede 2418 LIMITED\certificate issued on 03/06/11
|
|
07 Apr 2011 | NEWINC | Incorporation |