- Company Overview for THE LILAC SKY SCHOOLS TRUST (08289583)
- Filing history for THE LILAC SKY SCHOOLS TRUST (08289583)
- People for THE LILAC SKY SCHOOLS TRUST (08289583)
- Registers for THE LILAC SKY SCHOOLS TRUST (08289583)
- More for THE LILAC SKY SCHOOLS TRUST (08289583)
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) |
---|---|---|---|
03 Dec 2014 | TM01 | Termination of appointment of Steven Thornton Clark as a director on 27 August 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Victoria Rezaie as a director on 27 August 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Robert Hunter Cochrane as a director on 27 August 2014 | |
17 Nov 2014 | AR01 | Annual return made up to 12 November 2014 no member list | |
15 Oct 2014 | CH03 | Secretary's details changed for Kate Elise Newman on 27 August 2014 | |
15 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR | |
15 Oct 2014 | AD02 | Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR | |
15 Oct 2014 | AD02 | Register inspection address has been changed to C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR | |
15 Oct 2014 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 6 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Mrs Charlotte Lucy Antoniou as a director on 27 August 2014 | |
15 Oct 2014 | AP01 | Appointment of Mrs Kate Elise Cooper as a director on 27 August 2014 | |
15 Oct 2014 | AP01 | Appointment of Mrs Angela Mary Gartland as a director on 27 August 2014 | |
29 May 2014 | AA | Full accounts made up to 31 August 2013 | |
06 Dec 2013 | TM01 | Termination of appointment of Adrianus Van Helfteren as a director | |
03 Dec 2013 | AR01 | Annual return made up to 12 November 2013 no member list | |
26 Nov 2013 | TM01 | Termination of appointment of a director | |
26 Nov 2013 | TM01 | Termination of appointment of Findlay Macbean as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Helen Wilson as a director | |
26 Nov 2013 | AP03 | Appointment of Kate Elise Newman as a secretary | |
02 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | AD01 | Registered office address changed from Cart Lodge Hill Farm Church Lane Ford End Chelmsford Essex CM3 1LH on 30 July 2013 | |
30 Jul 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 31 August 2013 | |
13 Jun 2013 | AP01 | Appointment of Robert Hunter Cochrane as a director | |
26 Feb 2013 | AP01 | Appointment of Helen Elizabeth Wilson as a director | |
26 Feb 2013 | AP01 | Appointment of Findlay James Macbean as a director |