- Company Overview for THE COLLEGIATE SCHOOL BRISTOL (02792699)
- Filing history for THE COLLEGIATE SCHOOL BRISTOL (02792699)
- People for THE COLLEGIATE SCHOOL BRISTOL (02792699)
- Charges for THE COLLEGIATE SCHOOL BRISTOL (02792699)
- More for THE COLLEGIATE SCHOOL BRISTOL (02792699)
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) |
---|---|---|---|
23 Jun 2016 | TM01 | Termination of appointment of Robert Edward John Bernays as a director on 15 June 2016 | |
18 May 2016 | AP01 | Appointment of Mr Anthony Edward Kenny as a director on 8 April 2016 | |
08 Apr 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
23 Mar 2016 | AP01 | Appointment of Sarah Bryn Allpress as a director on 16 March 2016 | |
23 Mar 2016 | AP01 | Appointment of Jane Leslie Worthington as a director on 16 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Anthony Edward Kenny as a director on 16 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Kathleen Forgan Curling as a director on 16 March 2016 | |
25 Feb 2016 | AR01 | Annual return made up to 22 February 2016 no member list | |
24 Feb 2016 | TM01 | Termination of appointment of Richard John Morris as a director on 25 November 2015 | |
24 Feb 2016 | CH01 | Director's details changed for Martin John Huges on 17 June 2015 | |
11 Dec 2015 | AP01 | Appointment of Caroline Jane Duckworth as a director on 25 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Timothy Stuart Ross as a director on 17 June 2015 | |
12 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 9 | |
12 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 14 | |
12 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 12 | |
10 Sep 2015 | CERTNM |
Company name changed colston's collegiate school\certificate issued on 10/09/15
|
|
10 Sep 2015 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | CONNOT | Change of name notice | |
29 Jun 2015 | AP01 | Appointment of Martin John Huges as a director on 17 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of John Richard Hunt as a director on 17 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Patricia Margaret Morris as a director on 17 June 2015 | |
13 Apr 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
07 Apr 2015 | AP01 | Appointment of Mr Charles James Hastings Lucas as a director on 18 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Kenneth Tim Pearce as a director on 18 March 2015 |