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) |
---|---|---|---|
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AP01 | Appointment of Mrs Nicola Jane Taylor as a director on 26 January 2016 | |
04 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
12 Oct 2015 | AP01 | Appointment of Ms Amanda Jane Jefferies as a director on 3 November 2014 | |
12 Oct 2015 | AP01 | Appointment of Mr Graeme John Barriball as a director on 2 December 2014 | |
12 Oct 2015 | AP01 | Appointment of Mr Paul Vincent O'brien as a director on 1 January 2014 | |
12 Oct 2015 | CH01 | Director's details changed for Mr William Thomas Hermon on 12 October 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mrs Diana Catherine Easter on 12 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Paul Fowke Smith as a director on 3 November 2014 | |
29 Jul 2015 | AR01 | Annual return made up to 25 July 2015 no member list | |
30 Apr 2015 | TM01 | Termination of appointment of Carol Green as a director on 31 August 2014 | |
30 Apr 2015 | AP01 | Appointment of Ms Sarah Chapman as a director on 1 January 2014 | |
30 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
01 Aug 2014 | AR01 | Annual return made up to 25 July 2014 no member list | |
01 Aug 2014 | TM01 | Termination of appointment of James Kilmaine Graham De Ferrars as a director on 2 June 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Windmill Hill Launceston Cornwall PL15 9AE United Kingdom to An Daras Central Office Roydon Road Launceston Cornwall PL15 8HL on 1 August 2014 | |
06 Jun 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 August 2014 | |
13 May 2014 | AP01 | Appointment of Andrew Jack Jackson as a director | |
12 Mar 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Jan 2014 | CC04 | Statement of company's objects | |
31 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | CERTNM |
Company name changed launceston primary schools trust\certificate issued on 28/01/14
|
|
24 Jan 2014 | MISC | NE01 filed | |
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | CONNOT | Change of name notice |