TAVISTOCK & SUMMERHILL SCHOOL - CRAWLEY


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2020-07-03 View Report
Insolvency. Brought down date: 2020-01-24. 2020-04-02 View Report
Insolvency. Brought down date: 2019-01-24. 2019-03-01 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2018-07-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-07-19 View Report
Insolvency. Brought down date: 2018-01-24. 2018-03-14 View Report
Insolvency. Brought down date: 2017-01-24. 2017-02-20 View Report
Insolvency. Form attached: 4.19. 2016-02-23 View Report
Resolution. Description: Resolutions. 2016-02-23 View Report
Insolvency. Liquidation disclaimer notice. 2016-02-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-02-02 View Report
Address. New address: C/O Rsm Restructuring Advisory Llp, Portland 25 High Street Crawley West Sussex RH10 1BG. Old address: 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ. Change date: 2016-01-25. 2016-01-25 View Report
Annual return. With made up date no member list. 2015-10-07 View Report
Accounts. Accounts type group. 2015-10-04 View Report
Annual return. With made up date no member list. 2014-11-28 View Report
Address. New address: 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ. Old address: 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF. Change date: 2014-09-19. 2014-09-19 View Report
Officers. Officer name: Eileen Knight. 2014-06-18 View Report
Officers. Officer name: Nigel Greenwood. 2014-06-18 View Report
Accounts. Accounts type group. 2014-06-04 View Report
Auditors. Auditors resignation company. 2014-04-11 View Report
Annual return. With made up date no member list. 2013-10-07 View Report
Accounts. Accounts type group. 2013-06-07 View Report
Annual return. With made up date no member list. 2012-11-22 View Report
Accounts. Accounts type group. 2012-10-05 View Report
Gazette. Gazette filings brought up to date. 2012-09-25 View Report
Gazette. Gazette notice compulsary. 2012-08-28 View Report
Officers. Officer name: Katherine Brooks. 2012-08-21 View Report
Officers. Officer name: Alastair Fitzsimons. 2012-08-21 View Report
Officers. Officer name: Alastair Fitzsimons. 2012-08-21 View Report
Annual return. With made up date no member list. 2011-10-28 View Report
Address. Change date: 2011-10-28. Old address: Imperial Buildings Victoria Road Horley Surrey RH6 7PZ. 2011-10-28 View Report
Officers. Officer name: Ewan Tocher. 2011-10-28 View Report
Officers. Officer name: Eileen Patricia Knight. 2011-08-05 View Report
Officers. Officer name: Nigel Francis Greenwood. 2011-08-05 View Report
Officers. Officer name: Ewan Bruce Tocher. 2011-07-08 View Report
Officers. Officer name: Katherine Jane Brooks. 2011-07-08 View Report
Officers. Officer name: Bernadine Ann Burnell. 2011-07-08 View Report
Officers. Officer name: Susan Elaine Mary Clarke. 2011-07-08 View Report
Officers. Officer name: Ian Malcolm King. 2011-07-08 View Report
Officers. Officer name: Alastair Fitzsimons. 2011-07-08 View Report
Officers. Officer name: Alastair Fitzsimons. 2011-07-08 View Report
Officers. Officer name: Michael Day. 2011-06-29 View Report
Officers. Officer name: Steven Boyes. 2011-06-29 View Report
Officers. Officer name: Alan Bray. 2011-06-29 View Report
Officers. Officer name: Michael Day. 2011-06-29 View Report
Officers. Officer name: Sarah Reynolds. 2011-06-29 View Report
Officers. Officer name: John Weeks. 2011-06-29 View Report
Accounts. Accounts type total exemption full. 2011-03-09 View Report
Annual return. With made up date no member list. 2010-11-02 View Report
Accounts. Accounts type group. 2010-05-17 View Report