Advanced company searchLink opens in new window

ASHBY MILLS SCHOOL MANAGEMENT COMPANY LIMITED

Company number 03897321

Filter by category

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)
04 May 2017 CH01 Director's details changed for Carol Dames on 28 April 2017
03 May 2017 AD01 Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 39
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 25 June 2015
05 Aug 2015 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 5 August 2015
08 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 39
05 Jan 2015 TM01 Termination of appointment of Martin Stuart Worsley as a director on 31 December 2014
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AP01 Appointment of Mr John Raymond Hawkins as a director on 24 September 2014
13 Oct 2014 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 13 October 2014
07 Oct 2014 AD01 Registered office address changed from 2Nd Floor Melville House 8-12 Woodhouse Road Finchley London N12 0RG to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 7 October 2014
07 Oct 2014 AP04 Appointment of Rendall and Rittner Limited as a secretary on 1 June 2014
07 Oct 2014 TM02 Termination of appointment of Michael Laurie Magar Ltd as a secretary on 1 June 2014
07 Oct 2014 TM01 Termination of appointment of Philip Michael Oates as a director on 23 September 2014
16 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 39
15 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2014 TM01 Termination of appointment of James Flanagan as a director
12 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Martin Stuart Worsley on 1 February 2013
12 Feb 2013 TM02 Termination of appointment of Heather Cowie as a secretary
27 Sep 2012 AP04 Appointment of Michael Laurie Magar Ltd as a secretary
30 Aug 2012 AD01 Registered office address changed from 8 Badgers Holt Tunbridge Wells Kent TN2 3ES on 30 August 2012