NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL CHARITY TRUST LIMITED
Company number 02281187
- Company Overview for NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL CHARITY TRUST LIMITED (02281187)
- Filing history for NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL CHARITY TRUST LIMITED (02281187)
- People for NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL CHARITY TRUST LIMITED (02281187)
- Charges for NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL CHARITY TRUST LIMITED (02281187)
- More for NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL CHARITY TRUST LIMITED (02281187)
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) |
---|---|---|---|
07 Feb 2012 | AR01 | Annual return made up to 6 February 2012 no member list | |
06 Feb 2012 | AP01 | Appointment of Mr Alisdair Morison Tait as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Richard Seward as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Kenneth Melling as a director | |
06 Feb 2012 | AP01 | Appointment of Mr James Jackson Brown as a director | |
23 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
23 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
09 May 2011 | AA | Full accounts made up to 31 August 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 8 February 2011 no member list | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
15 Jul 2010 | TM01 | Termination of appointment of Sally Norris as a director | |
23 Mar 2010 | AA | Full accounts made up to 31 August 2009 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Feb 2010 | AR01 | Annual return made up to 8 February 2010 no member list | |
23 Feb 2010 | CH01 | Director's details changed for Lady Catherine Morton on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr John Alexander Lockhart on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr John Mark Kitchen on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Stewart Frater on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mark Radburne Walter Adams on 23 February 2010 |