Advanced company searchLink opens in new window

SCHOOL'S OUT HENLEAZE

Company number 05757674

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)
01 Apr 2010 CH01 Director's details changed for Debra Ann Maceke on 27 March 2010
01 Apr 2010 CH03 Secretary's details changed for Andrea George on 27 March 2010
01 Apr 2010 CH01 Director's details changed for Claire Jones on 27 March 2010
01 Apr 2010 CH01 Director's details changed for Jane Bailey on 27 March 2010
01 Apr 2010 CH01 Director's details changed for Andrea George on 27 March 2010
01 Apr 2010 CH01 Director's details changed for Ashley John Edwards on 27 March 2010
11 Nov 2009 CH01 Director's details changed for Ashley John Edwards on 3 November 2009
30 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
01 Apr 2009 363a Annual return made up to 27/03/09
10 Dec 2008 288a Director appointed ashley john edwards
08 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
31 Mar 2008 363a Annual return made up to 27/03/08
24 Jan 2008 288c Director's particulars changed
08 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
02 Jan 2008 288a New director appointed
05 Apr 2007 363a Annual return made up to 27/03/07
23 Feb 2007 288b Director resigned
23 Feb 2007 288a New director appointed
23 Feb 2007 288a New director appointed
23 Feb 2007 288a New director appointed
24 Oct 2006 288b Director resigned
19 Oct 2006 288a New director appointed
19 Oct 2006 288a New director appointed
19 Oct 2006 288a New director appointed
19 Oct 2006 288a New secretary appointed