Advanced company searchLink opens in new window

NEUE SCHULE LIMITED

Company number 06051736

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,060
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
  • GBP 1,060
21 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,060
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,060
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