- Company Overview for HARMENY EDUCATION TRUST LIMITED (SC162021)
- Filing history for HARMENY EDUCATION TRUST LIMITED (SC162021)
- People for HARMENY EDUCATION TRUST LIMITED (SC162021)
- Charges for HARMENY EDUCATION TRUST LIMITED (SC162021)
- More for HARMENY EDUCATION TRUST LIMITED (SC162021)
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) |
---|---|---|---|
27 Mar 2018 | AP03 | Appointment of Nicky Kay Findlay as a secretary on 26 March 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 26 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
19 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
08 May 2017 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 May 2017 | |
08 May 2017 | TM02 | Termination of appointment of Isabelle Francoise Simone Andrea Guillot D'hauterives as a secretary on 5 May 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
07 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr David James Cathie as a director on 29 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Winifred Jennifer Wood as a director on 29 March 2016 | |
16 Dec 2015 | AR01 | Annual return made up to 6 December 2015 no member list | |
07 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Apr 2015 | AP01 | Appointment of Mrs Jennifer Mary Scott as a director on 30 March 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr William David Keil as a director on 30 March 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr Ian James Forbes as a director on 30 March 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Alison May Davies as a director on 26 January 2015 | |
08 Dec 2014 | AR01 | Annual return made up to 6 December 2014 no member list | |
10 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
31 Jan 2014 | CC04 | Statement of company's objects | |
31 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | AR01 | Annual return made up to 6 December 2013 no member list | |
13 Dec 2013 | CH01 | Director's details changed for Ms Louise Marie Salette Kelly on 7 November 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from Harmeny School Mansefield Road Balerno Midlothian EH14 7JY on 13 December 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mrs Winifred Jennifer Wood on 7 November 2013 | |
07 Nov 2013 | CH01 | Director's details changed for Ms Alison May Davies on 29 October 2013 |