SCHOOLS AND UNIVERSITIES POLO LIMITED
Company number 05491501
- Company Overview for SCHOOLS AND UNIVERSITIES POLO LIMITED (05491501)
- Filing history for SCHOOLS AND UNIVERSITIES POLO LIMITED (05491501)
- People for SCHOOLS AND UNIVERSITIES POLO LIMITED (05491501)
- More for SCHOOLS AND UNIVERSITIES POLO LIMITED (05491501)
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 Oct 2012 | TM01 | Termination of appointment of Michael Hobday as a director | |
15 Aug 2012 | AR01 | Annual return made up to 27 June 2012 | |
31 May 2012 | AP01 | Appointment of James Devane Kennedy as a director | |
13 Feb 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
07 Dec 2011 | AP03 | Appointment of Melanie Nagele Smith as a secretary | |
07 Dec 2011 | TM02 | Termination of appointment of Adam Smail as a secretary | |
07 Dec 2011 | AD01 | Registered office address changed from Atkins Farm Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH United Kingdom on 7 December 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 27 June 2011 no member list | |
18 Aug 2011 | AD01 | Registered office address changed from C/O C/O Shepherd Smail Northway House the Forum Cirencester Gloucestershire GL7 2QY England on 18 August 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 May 2011 | AAMD | Amended accounts made up to 31 July 2009 | |
22 Jul 2010 | AR01 | Annual return made up to 27 June 2010 no member list | |
22 Jul 2010 | CH01 | Director's details changed for The Honourable James Sholto Douglas on 1 October 2009 | |
22 Jul 2010 | CH01 | Director's details changed for Michael Joseph Hobday on 1 October 2009 | |
22 Jul 2010 | CH01 | Director's details changed for Charles John Paul Betz on 1 October 2009 | |
22 Jul 2010 | TM01 | Termination of appointment of Barry Mccorkell as a director | |
22 Jul 2010 | TM01 | Termination of appointment of Pamela Cowley as a director | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Apr 2010 | AD01 | Registered office address changed from Northway House Cirencester Gloucestershire GL7 2QY on 15 April 2010 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
10 Aug 2009 | 288b | Appointment terminated director lavinia black | |
10 Aug 2009 | 288b | Appointment terminated director catherine beim | |
16 Jul 2009 | 363a | Annual return made up to 27/06/09 | |
11 Jul 2008 | 363a | Annual return made up to 27/06/08 | |
10 Jul 2008 | 288b | Appointment terminated director jeremy barber |