- Company Overview for COVENTRY SCHOOL TRUSTEE LIMITED (10138291)
- Filing history for COVENTRY SCHOOL TRUSTEE LIMITED (10138291)
- People for COVENTRY SCHOOL TRUSTEE LIMITED (10138291)
- Charges for COVENTRY SCHOOL TRUSTEE LIMITED (10138291)
- More for COVENTRY SCHOOL TRUSTEE LIMITED (10138291)
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) |
---|---|---|---|
09 Sep 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
08 Sep 2020 | AP01 | Appointment of Mr Daryl John Molyneux as a director on 17 February 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Mark Carl Faulkner as a director on 17 August 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Paul Gueron Wright as a director on 6 June 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Ty Horton as a director on 1 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Ian Ewart Johnson as a director on 31 December 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Nigel Charles Lee as a director on 31 December 2019 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mrs Harmesh Grewal on 1 October 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Adam John Prestwich as a director on 1 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Jonathan Barfield Moore as a director on 1 September 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Stephen Parker as a director on 26 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Terence Robert Proctor as a director on 23 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 15 Queens Road Coventry CV1 3DE England to 15 Queens Road Coventry CV1 3EG on 4 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
04 Jun 2019 | AP01 | Appointment of Mrs Susan Guest as a director on 1 March 2019 | |
04 Jun 2019 | AP01 | Appointment of Mrs Harmesh Grewal as a director on 31 December 2018 | |
04 Jun 2019 | TM01 | Termination of appointment of Jonathan Raymond Kingsley Miller as a director on 12 April 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Tim Hunter as a director on 31 December 2018 | |
04 Jun 2019 | TM01 | Termination of appointment of Ty Horton as a director on 28 March 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Jeffrey Colin Bull as a director on 6 February 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Randhir Kaur Auluck as a director on 30 December 2018 | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 15 Queens Road 15 Queens Road Coventry CV1 3EG England to 15 Queens Road Coventry CV1 3DE on 2 August 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Unit I Kings Chambers Queens Road Coventry CV1 3EH England to 15 Queens Road 15 Queens Road Coventry CV1 3EG on 25 July 2018 |