- Company Overview for CANFORD SCHOOL,LIMITED (00190956)
- Filing history for CANFORD SCHOOL,LIMITED (00190956)
- People for CANFORD SCHOOL,LIMITED (00190956)
- Charges for CANFORD SCHOOL,LIMITED (00190956)
- More for CANFORD SCHOOL,LIMITED (00190956)
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 2013 | CH01 | Director's details changed for Mr Benjamin William Richards on 1 November 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mrs Elisabeth Turquand Watson on 1 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Richard Edward Thurston Nicholl on 1 December 2013 | |
13 Dec 2013 | AP01 | Appointment of Reverend Vanessa Anne Herrick as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Richard Baxter as a director | |
31 Oct 2013 | AP03 | Appointment of Mr Michael Beauchamp Mansel Porter as a secretary | |
31 Oct 2013 | TM02 | Termination of appointment of Sheila Way as a secretary | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | TM01 | Termination of appointment of Allan Simmons as a director | |
19 Aug 2013 | AP01 | Appointment of Mr Richard Edward Thurston Nicholl as a director | |
27 Feb 2013 | CH01 | Director's details changed for Barry Desmond Coupe on 31 July 2012 | |
05 Jan 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 14 December 2012 no member list | |
18 Dec 2012 | AD04 | Register(s) moved to registered office address | |
06 Dec 2012 | AP01 | Appointment of Mr Andrew Gurdon Boggis as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Fiona Costa as a director | |
06 Jan 2012 | AA | Group of companies' accounts made up to 31 July 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 14 December 2011 no member list | |
05 Jan 2012 | AD02 | Register inspection address has been changed from C/O Allied Schools Agency Cross House 38 High Street Banbury Oxfordshire OX16 5ET United Kingdom | |
04 Jan 2012 | AD04 | Register(s) moved to registered office address | |
23 Dec 2011 | AD01 | Registered office address changed from , Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET on 23 December 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Gordon Page as a director | |
21 Jun 2011 | AP03 | Appointment of Mrs Sheila Ann Way as a secretary | |
21 Jun 2011 | TM01 | Termination of appointment of Katherine Torlot as a director | |
21 Jun 2011 | TM02 | Termination of appointment of David Thomas as a secretary |