GILBERTS HILL SCHOOL MANAGEMENT COMPANY LIMITED
Company number 04787697
- Company Overview for GILBERTS HILL SCHOOL MANAGEMENT COMPANY LIMITED (04787697)
- Filing history for GILBERTS HILL SCHOOL MANAGEMENT COMPANY LIMITED (04787697)
- People for GILBERTS HILL SCHOOL MANAGEMENT COMPANY LIMITED (04787697)
- More for GILBERTS HILL SCHOOL MANAGEMENT COMPANY LIMITED (04787697)
| 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) |
|---|---|---|---|
| 18 Feb 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
| 26 Jun 2015 | AR01 | Annual return made up to 4 June 2015 no member list | |
| 13 Feb 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
| 27 Jun 2014 | AR01 | Annual return made up to 4 June 2014 no member list | |
| 09 Jan 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
| 03 Sep 2013 | TM01 | Termination of appointment of Victoria Oxlade as a director | |
| 07 Jun 2013 | AR01 | Annual return made up to 4 June 2013 no member list | |
| 16 Jan 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
| 21 Jun 2012 | AR01 | Annual return made up to 4 June 2012 no member list | |
| 21 Jun 2012 | TM01 | Termination of appointment of Lisa March as a director | |
| 20 Jun 2012 | TM01 | Termination of appointment of Lisa March as a director | |
| 10 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
| 06 Dec 2011 | TM02 | Termination of appointment of Steven Thomson as a secretary | |
| 30 Nov 2011 | AP03 | Appointment of Mrs Cherry Jones as a secretary | |
| 30 Nov 2011 | AD01 | Registered office address changed from C/O C/O Carter Jonas 16-18 Market Place Newbury Berkshire RG14 5AZ United Kingdom on 30 November 2011 | |
| 06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 no member list | |
| 07 Mar 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 August 2011 | |
| 24 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
| 04 Jun 2010 | AR01 | Annual return made up to 4 June 2010 no member list | |
| 04 Jun 2010 | CH01 | Director's details changed for Gareth Cooper on 4 June 2010 | |
| 04 Jun 2010 | CH01 | Director's details changed for Victoria Meron Oxlade on 4 June 2010 | |
| 04 Jun 2010 | CH01 | Director's details changed for Lisa March on 4 June 2010 | |
| 04 Jun 2010 | AD01 | Registered office address changed from C/O Dreweatt Neate 16-18 Market Place Newbury Berkshire RG14 5AZ on 4 June 2010 | |
| 04 Jan 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
| 04 Jun 2009 | 363a | Annual return made up to 04/06/09 |