PERROTT HILL SCHOOL TRUST LIMITED - CREWKERNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2020-12-24 View Report
Gazette. Gazette notice compulsory. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-04-28 View Report
Mortgage. Charge number: 6. 2019-12-06 View Report
Accounts. Accounts type full. 2019-10-30 View Report
Mortgage. Charge number: 6. 2019-10-22 View Report
Mortgage. Charge number: 008947190008. Charge creation date: 2019-10-09. 2019-10-09 View Report
Officers. Appointment date: 2019-07-01. Officer name: Mrs Vivienne Ann Wells. 2019-08-21 View Report
Officers. Appointment date: 2019-07-01. Officer name: Mr Jeremy Francis Blackburn. 2019-08-20 View Report
Officers. Appointment date: 2019-07-01. Officer name: Dr Dominic Antony Luckett. 2019-08-20 View Report
Officers. Officer name: Sarah Joan Thomas. Termination date: 2019-07-01. 2019-08-16 View Report
Officers. Officer name: Keith Roman Moore. Termination date: 2019-07-01. 2019-08-16 View Report
Officers. Officer name: Geraldine Kerton-Johnson. Termination date: 2019-07-01. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Mortgage. Charge creation date: 2019-02-25. Charge number: 008947190007. 2019-03-04 View Report
Officers. Appointment date: 2018-11-19. Officer name: Mr Paul Highmoor Brewster. 2018-11-20 View Report
Officers. Appointment date: 2016-06-20. Officer name: Mrs Sarah Mcconnell. 2018-10-24 View Report
Accounts. Accounts type full. 2018-09-05 View Report
Officers. Change date: 2018-09-04. Officer name: Mrs Geraldine Kerton-Johnson. 2018-09-04 View Report
Gazette. Gazette filings brought up to date. 2018-08-04 View Report
Gazette. Gazette notice compulsory. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Officers. Officer name: Andrew Blackburn Leach. Termination date: 2017-12-31. 2018-03-13 View Report
Officers. Appointment date: 2017-11-20. Officer name: Mrs Kate Phillippa Frost. 2018-02-02 View Report
Accounts. Accounts type full. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Officers. Officer name: Christopher Anthony John Knott. Termination date: 2017-03-06. 2017-04-12 View Report
Officers. Termination date: 2016-06-20. Officer name: Annette Mary Smallwood. 2017-04-12 View Report
Annual return. With made up date no member list. 2016-03-31 View Report
Officers. Officer name: Helen Irene Carless. Termination date: 2016-03-14. 2016-03-31 View Report
Officers. Appointment date: 2016-03-07. Officer name: Mr Justin Lowe. 2016-03-22 View Report
Accounts. Accounts type full. 2016-01-22 View Report
Annual return. With made up date no member list. 2015-04-09 View Report
Officers. Appointment date: 2015-03-09. Officer name: Mr John Darcy Lever. 2015-04-09 View Report
Accounts. Accounts type full. 2014-11-26 View Report
Officers. Officer name: Mrs Sarah Thomas. Appointment date: 2013-11-13. 2014-09-29 View Report
Annual return. With made up date no member list. 2014-04-08 View Report
Officers. Officer name: Mr Marcus Longbottom. 2014-01-20 View Report
Officers. Officer name: Lewis Findlay. 2014-01-15 View Report
Accounts. Accounts type full. 2013-12-09 View Report
Annual return. With made up date no member list. 2013-04-04 View Report
Officers. Officer name: Ian Davenport. 2013-04-03 View Report
Accounts. Accounts type full. 2013-02-12 View Report
Annual return. With made up date no member list. 2012-03-27 View Report
Address. Move registers to registered office company. 2012-03-27 View Report
Accounts. Accounts type full. 2012-01-20 View Report
Officers. Officer name: Mrs Kathryn Latham. 2012-01-03 View Report
Annual return. With made up date no member list. 2011-04-05 View Report
Accounts. Accounts type full. 2010-12-09 View Report
Officers. Officer name: Mr Ian Richard Davenport. 2010-11-11 View Report