- Company Overview for CENTRAL MID-SUSSEX SCHOOLS' COMMUNITY INTEREST COMPANY (08164837)
- Filing history for CENTRAL MID-SUSSEX SCHOOLS' COMMUNITY INTEREST COMPANY (08164837)
- People for CENTRAL MID-SUSSEX SCHOOLS' COMMUNITY INTEREST COMPANY (08164837)
- More for CENTRAL MID-SUSSEX SCHOOLS' COMMUNITY INTEREST COMPANY (08164837)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2017 | DS01 | Application to strike the company off the register | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jun 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 May 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Gavin James Oulton as a director on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Mike Nichols as a director on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Jonathan Morris as a director on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Jill Dawson as a director on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Gloria Pamela Nancy Kendall as a director on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Rowena Chalk as a director on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Jonathan Christopher Ash-Edwards as a director on 22 July 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
04 Jul 2016 | CH01 | Director's details changed for Mr Mike Nicols on 12 January 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Mike Nicols as a director on 12 January 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Kenneth Turnbull as a director on 26 May 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Jan 2016 | AD01 | Registered office address changed from C/O C/O Karen Crockford Cmss Cic Oathall Community College Appledore Gardens Lindfield Haywards Heath West Sussex RH16 2AQ to . Appledore Gardens Lindfield Haywards Heath West Sussex RH16 2AQ on 28 January 2016 | |
28 Jan 2016 | AP03 | Appointment of Miss Karen Staines as a secretary on 2 November 2015 | |
28 Jan 2016 | TM02 | Termination of appointment of Karen Deborah Crockford as a secretary on 22 July 2015 | |
06 Jul 2015 | AR01 | Annual return made up to 1 July 2015 no member list | |
06 Jul 2015 | CH03 | Secretary's details changed for Karen Deborah Crockford on 3 September 2014 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Jun 2015 | TM01 | Termination of appointment of Michael Robert George O'bryen Nichols as a director on 4 June 2015 |