- Company Overview for KINGS MONKTON INDEPENDENT SCHOOL LTD (08464469)
- Filing history for KINGS MONKTON INDEPENDENT SCHOOL LTD (08464469)
- People for KINGS MONKTON INDEPENDENT SCHOOL LTD (08464469)
- Charges for KINGS MONKTON INDEPENDENT SCHOOL LTD (08464469)
- More for KINGS MONKTON INDEPENDENT SCHOOL LTD (08464469)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2019 | AA01 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 May 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
02 Aug 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
19 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from 1st Floor 18 Windsor Place Cardiff CF10 3BY to 19 Windsor Place Cardiff CF10 3BY on 24 October 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Michael Edward Currier as a director on 26 August 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr Andrew Edward Mccarthy as a director on 24 August 2016 | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
05 Jun 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | CH01 | Director's details changed for Mr Michael Edward Currier on 1 January 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 1St Floor 17 Windsor Place Cardiff CF10 3BY to 1St Floor 18 Windsor Place Cardiff CF10 3BY on 4 February 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 August 2014 | |
12 Aug 2014 | MR01 | Registration of charge 084644690002, created on 4 August 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Apr 2014 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom on 16 April 2014 |