Advanced company searchLink opens in new window

THE LILAC SKY SCHOOLS TRUST

Company number 08289583

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)
03 Dec 2014 TM01 Termination of appointment of Steven Thornton Clark as a director on 27 August 2014
03 Dec 2014 TM01 Termination of appointment of Victoria Rezaie as a director on 27 August 2014
03 Dec 2014 TM01 Termination of appointment of Robert Hunter Cochrane as a director on 27 August 2014
17 Nov 2014 AR01 Annual return made up to 12 November 2014 no member list
15 Oct 2014 CH03 Secretary's details changed for Kate Elise Newman on 27 August 2014
15 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
15 Oct 2014 AD02 Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
15 Oct 2014 AD02 Register inspection address has been changed to C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
15 Oct 2014 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 6 October 2014
15 Oct 2014 AP01 Appointment of Mrs Charlotte Lucy Antoniou as a director on 27 August 2014
15 Oct 2014 AP01 Appointment of Mrs Kate Elise Cooper as a director on 27 August 2014
15 Oct 2014 AP01 Appointment of Mrs Angela Mary Gartland as a director on 27 August 2014
29 May 2014 AA Full accounts made up to 31 August 2013
06 Dec 2013 TM01 Termination of appointment of Adrianus Van Helfteren as a director
03 Dec 2013 AR01 Annual return made up to 12 November 2013 no member list
26 Nov 2013 TM01 Termination of appointment of a director
26 Nov 2013 TM01 Termination of appointment of Findlay Macbean as a director
26 Nov 2013 TM01 Termination of appointment of Helen Wilson as a director
26 Nov 2013 AP03 Appointment of Kate Elise Newman as a secretary
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2013 AD01 Registered office address changed from Cart Lodge Hill Farm Church Lane Ford End Chelmsford Essex CM3 1LH on 30 July 2013
30 Jul 2013 AA01 Current accounting period shortened from 30 November 2013 to 31 August 2013
13 Jun 2013 AP01 Appointment of Robert Hunter Cochrane as a director
26 Feb 2013 AP01 Appointment of Helen Elizabeth Wilson as a director
26 Feb 2013 AP01 Appointment of Findlay James Macbean as a director