Advanced company searchLink opens in new window

THE SCHUMACHER INSTITUTE

Company number 06606284

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)
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
05 Jun 2017 AP03 Appointment of Mr Ian Felton Roderick as a secretary on 11 May 2017
05 Jun 2017 TM01 Termination of appointment of Nicola Anne Jones as a director on 11 May 2017
05 Jun 2017 TM02 Termination of appointment of Nicola Anne Jones as a secretary on 11 May 2017
05 Jun 2017 TM01 Termination of appointment of Emmelie Elizabeth Brownlee as a director on 11 May 2017
22 Dec 2016 AA Total exemption full accounts made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 30 May 2016 no member list
05 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 30 May 2015 no member list
15 Jun 2015 CH01 Director's details changed for Dr. Thomas William Henfrey on 15 June 2015
19 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
09 Oct 2014 AP01 Appointment of Ms Emmelie Brownlee as a director on 23 September 2014
22 Aug 2014 CERTNM Company name changed the schumacher centre LTD.\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-10
22 Aug 2014 MISC NE01 filed
22 Aug 2014 NM06 Change of name with request to seek comments from relevant body
22 Aug 2014 CONNOT Change of name notice
30 May 2014 AR01 Annual return made up to 30 May 2014 no member list
30 May 2014 AP01 Appointment of Dr. Thomas William Henfrey as a director
30 May 2014 CH01 Director's details changed for Ms Nicola Anne Jones on 1 April 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Nov 2013 AD01 Registered office address changed from St Nicholas House 31-34 High Street Bristol BS1 2AW United Kingdom on 15 November 2013
16 Jul 2013 AR01 Annual return made up to 30 May 2013 no member list