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 Jul 2013 | CERTNM |
Company name changed king alfred's school, wantage\certificate issued on 18/07/13
|
|
18 Jul 2013 | MISC | NE01 filed | |
18 Jul 2013 | CONNOT | Change of name notice | |
24 Jun 2013 | AR01 | Annual return made up to 20 June 2013 no member list | |
18 Apr 2013 | TM01 | Termination of appointment of Mark Hylton as a director | |
07 Jan 2013 | AP01 | Appointment of Dr Mark Hylton as a director | |
21 Dec 2012 | AA | Full accounts made up to 31 August 2012 | |
02 Dec 2012 | AP01 | Appointment of Dr Iona Tonnet as a director | |
02 Dec 2012 | AP01 | Appointment of Mr Herb Newark as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Tony Green as a director | |
25 Nov 2012 | AP01 | Appointment of Mrs Sarah Rusby as a director | |
14 Nov 2012 | AP01 | Appointment of Mr Christopher Richard Allen Ferguson as a director | |
13 Nov 2012 | AP01 | Appointment of Glyn Oliver as a director | |
27 Oct 2012 | AP01 | Appointment of Mr Richard Fisher as a director | |
07 Oct 2012 | AP01 | Appointment of Miss Jennie Baxter as a director | |
18 Sep 2012 | TM01 | Termination of appointment of Clement Davies as a director | |
02 Sep 2012 | TM01 | Termination of appointment of Natalie Kerner as a director | |
02 Sep 2012 | TM01 | Termination of appointment of Andrew Robson as a director | |
22 Jun 2012 | AR01 | Annual return made up to 20 June 2012 no member list | |
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2011 | AA01 | Current accounting period extended from 30 June 2012 to 31 August 2012 | |
09 Nov 2011 | AP03 | Appointment of Victoria Mary-Ann Alice Roberts as a secretary | |
26 Jul 2011 | AP01 | Appointment of Jean Mary Creagh as a director | |
20 Jun 2011 | NEWINC | Incorporation |