NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS
Company number 03774801
- Company Overview for NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS (03774801)
- Filing history for NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS (03774801)
- People for NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS (03774801)
- More for NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS (03774801)
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) |
---|---|---|---|
13 Jan 2016 | TM01 | Termination of appointment of Christina Philomena Wells as a director on 8 October 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Philip Rogers as a director on 8 October 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Amanda Beryl Clugston as a director on 8 October 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Martin Carter as a director on 8 October 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from Rowden House School Winslow Bromyard Herefordshire HR7 4LS to C/O Together Trust Schools Hill Cheadle Cheshire SK8 1JE on 13 January 2016 | |
16 Dec 2015 | AD02 | Register inspection address has been changed from 7 Clifton Green York YO30 6LH England to 10 Whitethorn Close Huntington York YO31 9EY | |
16 Dec 2015 | AD03 | Register(s) moved to registered inspection location 10 Whitethorn Close Huntington York YO31 9EY | |
02 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 | Annual return made up to 20 May 2015 no member list | |
07 Jan 2015 | AP01 | Appointment of Mr Robert John Beckley as a director on 10 October 2014 | |
03 Jan 2015 | AP01 | Appointment of Mr Michael Davey as a director on 10 October 2014 | |
03 Jan 2015 | TM01 | Termination of appointment of Jenny Boyd as a director on 10 October 2014 | |
03 Jan 2015 | TM01 | Termination of appointment of Helen Sharpe as a director on 10 October 2014 | |
21 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 May 2014 | AR01 | Annual return made up to 5 May 2014 no member list | |
12 May 2014 | CH01 | Director's details changed for Ms Susan Geraldine Belmore on 21 July 2013 | |
07 Jan 2014 | AP01 | Appointment of Ms Alison Livesley as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Philip Rogers as a director | |
07 Jan 2014 | AP01 | Appointment of Mrs Anne Elizabeth Price as a director | |
07 Jan 2014 | AP01 | Appointment of Ms Melissa Farnham as a director | |
07 Jan 2014 | AP03 | Appointment of Mr Martin John Carter as a secretary | |
07 Jan 2014 | AD01 | Registered office address changed from Hollybank Trust Far Common Road Mirfield West Yorkshire WF14 0DQ on 7 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Pamela King as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Stephen Roberts as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Jane Vaughan as a director |