Advanced company searchLink opens in new window

GILBERTS HILL SCHOOL MANAGEMENT COMPANY LIMITED

Company number 04787697

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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