ST.MARYS SCHOOL(LINCOLN)LIMITED: Filings - Page 2
Overview
Company Name | ST.MARYS SCHOOL(LINCOLN)LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00482093 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ST.MARYS SCHOOL(LINCOLN)LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from * C/O United Church Schools Trust United Church Schools Trust Nene Valley Business Park Oundle Peterborough PE8 4HN United Kingdom* on May 21, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 5, Potter Gate, Lincoln LN2 1PH* on May 21, 2012 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 18, 2011 no member list | 6 pages | AR01 | ||||||||||
Appointment of Mr Timothy Overton as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Angela Crowe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Katie Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Reid as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Blackwood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Hallsworth as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Butcher as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Bower-Brown as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Eke as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek James as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2010 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard John Hallsworth as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Karen Jacqueline Sylvia Bower-Brown on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Katie Smith on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Pickles on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Hazel Margaret Belcher on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Rebecca Jane Blackwood on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Derek Herbert Picton James on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Reid on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 20, 2010 no member list | 7 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0