GUINNESS SUSTAINABLE SCHOOLS 2 LTD
Company number 08968877
- Company Overview for GUINNESS SUSTAINABLE SCHOOLS 2 LTD (08968877)
- Filing history for GUINNESS SUSTAINABLE SCHOOLS 2 LTD (08968877)
- People for GUINNESS SUSTAINABLE SCHOOLS 2 LTD (08968877)
- Charges for GUINNESS SUSTAINABLE SCHOOLS 2 LTD (08968877)
- More for GUINNESS SUSTAINABLE SCHOOLS 2 LTD (08968877)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Oct 2024 | AP04 | Appointment of External Officer Limited as a secretary on 2 October 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
08 Apr 2024 | TM01 | Termination of appointment of David Benjamin Freeder as a director on 5 April 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Kenneth George Hunter as a director on 25 March 2024 | |
24 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2024 | MA | Memorandum and Articles of Association | |
11 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
27 Dec 2023 | MR01 | Registration of charge 089688770002, created on 21 December 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
19 Dec 2022 | MR01 | Registration of charge 089688770001, created on 16 December 2022 | |
08 Nov 2022 | CERTNM |
Company name changed engynious schools LIMITED\certificate issued on 08/11/22
|
|
24 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2022 | MAR | Re-registration of Memorandum and Articles | |
24 Oct 2022 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
24 Oct 2022 | RR02 | Re-registration from a public company to a private limited company | |
19 Oct 2022 | AP01 | Appointment of Mr David Benjamin Freeder as a director on 12 October 2022 | |
19 Oct 2022 | PSC07 | Cessation of Theodor Philip Scheidegger as a person with significant control on 12 October 2022 | |
19 Oct 2022 | PSC07 | Cessation of Engynious Ag as a person with significant control on 12 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Theodor Philip Scheidegger as a director on 12 October 2022 | |
19 Oct 2022 | PSC02 | Notification of Guinness Sustainable Infrastructure Limited as a person with significant control on 12 October 2022 | |
12 Oct 2022 | TM02 | Termination of appointment of Prima Secretary Limited as a secretary on 12 October 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 12 October 2022 | |
19 Jul 2022 | AA | Full accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates |