DUNOTTAR SCHOOL FOUNDATION LIMITED

00698364
78 HIGH STREET ELGEE PINKS LLP 78 HIGH STREET REIGATE RH2 9AP

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 3 Buy now
15 Aug 2024 accounts Annual Accounts 3 Buy now
17 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 3 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2022 accounts Annual Accounts 3 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2021 accounts Annual Accounts 9 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 9 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 9 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 officers Appointment of secretary (Mr Nicholas Henry Pinks) 2 Buy now
12 Oct 2018 officers Appointment of director (Mr Hugh Archibald Pryce Parry) 2 Buy now
12 Oct 2018 officers Appointment of director (Mrs Derry-Anne Patricia Hammond) 2 Buy now
25 May 2018 accounts Annual Accounts 9 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 8 Buy now
20 Mar 2017 resolution Resolution 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2016 incorporation Memorandum Articles 17 Buy now
25 Jun 2016 accounts Annual Accounts 8 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 officers Termination of appointment of secretary (Stephen John Heald) 1 Buy now
02 Jun 2015 accounts Annual Accounts 15 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
04 Jun 2014 accounts Annual Accounts 17 Buy now
29 Apr 2014 officers Termination of appointment of director (Sarah Sayce) 1 Buy now
29 Apr 2014 officers Termination of appointment of director (David Adams) 1 Buy now
29 Apr 2014 officers Termination of appointment of director (Joanne Oliphant) 1 Buy now
29 Apr 2014 officers Termination of appointment of director (David Adams) 1 Buy now
19 Mar 2014 officers Termination of appointment of director (Kathryn Knapp) 1 Buy now
19 Mar 2014 officers Termination of appointment of director (Alan Walker) 1 Buy now
19 Mar 2014 mortgage Statement of release/cease from a charge 2 Buy now
19 Mar 2014 mortgage Statement of release/cease from a charge 2 Buy now
19 Mar 2014 mortgage Statement of release/cease from a charge 1 Buy now
19 Mar 2014 mortgage Statement of release/cease from a charge 2 Buy now
19 Mar 2014 mortgage Statement of release/cease from a charge 2 Buy now
19 Mar 2014 mortgage Statement of release/cease from a charge 2 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2014 annual-return Annual Return 7 Buy now
16 Jul 2013 auditors Auditors Resignation Company 1 Buy now
07 Jun 2013 accounts Annual Accounts 24 Buy now
20 Mar 2013 officers Appointment of director (Professor Sarah Louise Sayce) 2 Buy now
19 Mar 2013 officers Appointment of director (Dr Kathryn Anne Knapp) 2 Buy now
19 Mar 2013 officers Appointment of director (Mr Alan James Walker) 2 Buy now
19 Mar 2013 officers Appointment of director (Mr David Robert Huntley Adams) 2 Buy now
19 Mar 2013 officers Appointment of director (Mrs Joanne Elizabeth Oliphant) 2 Buy now
15 Mar 2013 resolution Resolution 23 Buy now
15 Mar 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Mar 2013 officers Termination of appointment of director (Neil Wood) 1 Buy now
12 Mar 2013 officers Termination of appointment of director (Trevor Seckel) 1 Buy now
12 Mar 2013 officers Termination of appointment of director (Derry Hammond) 1 Buy now
12 Mar 2013 officers Termination of appointment of director (David Martin) 1 Buy now
12 Mar 2013 officers Termination of appointment of director (Joycelyn Buchan) 1 Buy now
12 Mar 2013 officers Termination of appointment of director (John Allan) 1 Buy now
19 Feb 2013 annual-return Annual Return 10 Buy now
18 Feb 2013 officers Termination of appointment of director (Margaret Young) 1 Buy now
15 Feb 2013 officers Termination of appointment of director (Margaret Young) 1 Buy now
07 Jun 2012 accounts Annual Accounts 24 Buy now
22 Feb 2012 annual-return Annual Return 10 Buy now
22 Feb 2012 officers Appointment of director (Mr Neil Wood) 2 Buy now
23 Jan 2012 officers Termination of appointment of director (Roger Wilman) 1 Buy now
07 Dec 2011 officers Appointment of director (John Allan) 2 Buy now
10 May 2011 accounts Annual Accounts 24 Buy now
18 Feb 2011 annual-return Annual Return 10 Buy now
17 Feb 2011 officers Change of particulars for secretary (Stephen John Heald) 1 Buy now
25 Nov 2010 officers Termination of appointment of director (Brian Bunting) 1 Buy now
21 May 2010 accounts Annual Accounts 24 Buy now
24 Feb 2010 annual-return Annual Return 7 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2010 officers Change of particulars for director (Derry Anne Patricia Hammond) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mrs Andrea Jayne Gabb) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Stephanie Jane Pattenden) 2 Buy now
23 Feb 2010 officers Change of particulars for director (David Lawrence Martin) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Margaret Brenda Young) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Trevor John Seckel) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Roger Crispin Wilman) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Nicholas Henry Pinks) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Joycelyn Mary Elizabeth Buchan) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Brian Bunting) 2 Buy now
22 Oct 2009 auditors Auditors Resignation Company 1 Buy now
23 Sep 2009 officers Appointment terminated director jean sinclair 1 Buy now
15 Jul 2009 resolution Resolution 36 Buy now
17 Jun 2009 officers Director appointed mrs andrea gabb 1 Buy now
11 Jun 2009 accounts Annual Accounts 26 Buy now
02 Mar 2009 annual-return Annual return made up to 26/01/09 5 Buy now
27 Feb 2009 officers Secretary's change of particulars / stephen heald / 06/11/2008 1 Buy now
27 Feb 2009 officers Director's change of particulars / roger wilman / 01/04/2008 1 Buy now
01 Sep 2008 resolution Resolution 14 Buy now
17 Jun 2008 accounts Annual Accounts 26 Buy now
18 Feb 2008 annual-return Annual return made up to 26/01/08 3 Buy now
18 Feb 2008 officers Director resigned 1 Buy now