CRAWLEY SCHOOLS (HOLDINGS) LIMITED: Filings - Page 2
Overview
Company Name | CRAWLEY SCHOOLS (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC249931 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CRAWLEY SCHOOLS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael John Gillespie as a secretary on Oct 16, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Dippenaar as a secretary on Oct 16, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Kenneth John Simpson as a director on Sep 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Covington as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Notification of Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Change of details for Aberdeen Infrastructure Ii Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Termination of appointment of Michael John Gillespie as a secretary on Jul 01, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sarah Dippenaar as a secretary on Jul 01, 2016 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on Apr 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nicola Covington as a director on Apr 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Mcateer as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael John Gillespie as a secretary on Jun 01, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Termination of appointment of Adam George Waddington as a director on Nov 20, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Angela Louise Roshier as a director on Nov 20, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Mr Fabrice Etienne Marie Kun-Darbois as a director on Nov 20, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ion Bruce Balfour as a director on Nov 20, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Director's details changed for Ms Angela Louise Roshier on Sep 13, 2013 | 2 pages | CH01 | ||||||||||
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