THE KING'S SCHOOL TYNEMOUTH LIMITED - RUGELEY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-15 View Report
Accounts. Accounts type full. 2023-06-07 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Accounts. Accounts type full. 2022-05-20 View Report
Confirmation statement. Statement with no updates. 2021-12-17 View Report
Accounts. Accounts type full. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type full. 2020-07-29 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type full. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type full. 2018-03-19 View Report
Confirmation statement. Statement with no updates. 2017-12-15 View Report
Accounts. Accounts type full. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Officers. Officer name: Ms Nicola Jane Downing. Appointment date: 2016-06-16. 2016-06-16 View Report
Officers. Termination date: 2016-06-16. Officer name: David Alan Jackson. 2016-06-16 View Report
Accounts. Accounts type full. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type full. 2015-05-17 View Report
Officers. Appointment date: 2015-02-18. Officer name: Mr David Alan Jackson. 2015-03-23 View Report
Officers. Officer name: David Roy Cudworth. Termination date: 2015-03-18. 2015-03-20 View Report
Address. Old address: The Kings School Tynemouth 9 Huntington Place Tynemouth Newcastle upon Tyne NE30 4RF. Change date: 2015-03-20. New address: Woodard Corporation High Street Abbots Bromley Rugeley Staffordshire WS15 3BW. 2015-03-20 View Report
Officers. Termination date: 2015-02-03. Officer name: Mary Brennan. 2015-02-06 View Report
Officers. Termination date: 2015-02-03. Officer name: Ingrid Adele Robertson. 2015-02-06 View Report
Officers. Termination date: 2015-02-03. Officer name: Michael John Walton Potts. 2015-02-06 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Officers. Officer name: Mr David Roy Cudworth. Appointment date: 2014-09-12. 2014-09-18 View Report
Officers. Officer name: Christine Dobson. Termination date: 2014-09-12. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Officers. Officer name: David Hodgson. 2014-01-07 View Report
Officers. Officer name: Derek Nicholson. 2014-01-07 View Report
Officers. Officer name: Hilary Shorthouse. 2014-01-07 View Report
Officers. Officer name: Geoffrey Lowson. 2014-01-07 View Report
Officers. Officer name: Shirley Addison. 2014-01-07 View Report
Accounts. Accounts type full. 2013-12-02 View Report
Officers. Officer name: Brendan Clover. 2013-08-20 View Report
Change of constitution. Notice removal restriction on company articles. 2013-04-04 View Report
Change of constitution. Statement of companys objects. 2013-04-04 View Report
Resolution. Description: Resolutions. 2013-04-04 View Report
Officers. Officer name: Dr Michael John Walton Potts. 2013-01-22 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Officers. Officer name: Edward Mitchell. 2013-01-02 View Report
Officers. Officer name: Ian Angus. 2013-01-02 View Report
Accounts. Accounts type full. 2012-11-29 View Report
Officers. Officer name: Mr Ronald Joyce. 2012-08-30 View Report
Officers. Officer name: Diane Parfitt. 2012-08-29 View Report
Accounts. Accounts type full. 2012-01-13 View Report
Officers. Officer name: Ingrid Adele Robertson. 2012-01-11 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report