- Company Overview for NEUE SCHULE LIMITED (06051736)
- Filing history for NEUE SCHULE LIMITED (06051736)
- People for NEUE SCHULE LIMITED (06051736)
- Charges for NEUE SCHULE LIMITED (06051736)
- More for NEUE SCHULE LIMITED (06051736)
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) |
---|---|---|---|
01 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
21 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
11 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
04 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
17 Jan 2013 | AD02 | Register inspection address has been changed | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
07 Feb 2012 | CH03 | Secretary's details changed for Susan Jane Lesley Cross on 6 February 2012 | |
06 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 16 December 2011
|
|
05 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Heather Jayne Margaret Hyde Saddington on 8 February 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Oct 2010 | AD01 | Registered office address changed from C/O Sarfraz Mian Endeavour House 12 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ England on 4 October 2010 | |
04 Oct 2010 | AP01 | Appointment of Dr Graham Hugh Cross as a director | |
04 Oct 2010 | AP01 | Appointment of Mr Sarfraz Alam Mian as a director | |
30 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Feb 2010 | AD01 | Registered office address changed from Underhill Farm, Carlton-in-Cleveland, Middlesbrough, Cleveland TS9 7DB on 8 February 2010 |