Advanced company searchLink opens in new window

THE NEW MODEL SCHOOL COMPANY LTD.

Company number 04892739

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)
08 Sep 2014 CH01 Director's details changed for Mr David Christopher Fraser Jones on 5 September 2014
04 Sep 2014 MR01 Registration of charge 048927390004, created on 29 August 2014
03 Sep 2014 TM01 Termination of appointment of Roger Adrian Cummins as a director on 19 August 2014
17 Feb 2014 TM01 Termination of appointment of Justin Shaw as a director
19 Dec 2013 AA Total exemption full accounts made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 556,057
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 556,057
21 May 2013 TM02 Termination of appointment of Roger Cummins as a secretary
07 May 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Feb 2013 AP01 Appointment of Peter Anthony Roger Meyer as a director
11 Feb 2013 AP01 Appointment of Mr Peter Hugh Wolton as a director
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 506,057
21 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 456,057
07 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase nom cap 13/08/2012
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 75,057
31 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth cap inc FROM1000,000BY 5000 30/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for Mr Roger Adrian Cummins on 6 September 2011
08 Sep 2011 CH03 Secretary's details changed for Mr Roger Adrian Cummins on 6 September 2011
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 25 August 2011
  • GBP 5,457
24 Aug 2011 SH02 Statement of capital on 22 December 2010
  • GBP 5,456
09 Aug 2011 TM01 Termination of appointment of Norman Kudish as a director
16 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3