SCARISBRICK HALL TRUST

06146393
SCARISBRICK HALL SCHOOL SOUTHPORT ROAD SCARISBRICK ORMSKIRK L40 9RQ

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 3 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 3 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 3 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2022 officers Termination of appointment of director (Michael Headley) 1 Buy now
29 May 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 3 Buy now
14 May 2020 resolution Resolution 1 Buy now
14 May 2020 change-of-name Change Of Name Notice 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 gazette Gazette Notice Compulsory 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
22 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 officers Appointment of director (Mr Greg Aylmer) 2 Buy now
22 Aug 2017 officers Appointment of director (Mr Michael Headley) 2 Buy now
31 May 2017 accounts Annual Accounts 3 Buy now
12 Apr 2017 resolution Resolution 2 Buy now
12 Apr 2017 miscellaneous Miscellaneous 2 Buy now
12 Apr 2017 change-of-name Change Of Name Notice 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 May 2016 accounts Annual Accounts 3 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
07 May 2015 officers Appointment of director (Mr Jeffrey Shaw) 2 Buy now
07 May 2015 officers Appointment of director (Miss Lynda Ann Headley) 2 Buy now
07 May 2015 officers Appointment of secretary (Alison Claire Lawrence) 2 Buy now
07 May 2015 officers Appointment of director (Miss Susan Jane Aylmer) 2 Buy now
07 May 2015 officers Termination of appointment of director (Earle Gregory) 1 Buy now
07 May 2015 officers Termination of appointment of director (Andrew Smith) 1 Buy now
07 May 2015 officers Termination of appointment of director (Andrew James Bell) 1 Buy now
07 May 2015 officers Termination of appointment of secretary (Michael Thomas Summersgill) 1 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 resolution Resolution 2 Buy now
25 Mar 2015 annual-return Annual Return 3 Buy now
06 Mar 2015 accounts Annual Accounts 12 Buy now
27 May 2014 accounts Annual Accounts 13 Buy now
02 Apr 2014 annual-return Annual Return 3 Buy now
06 Jun 2013 accounts Annual Accounts 12 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 officers Change of particulars for director (Mr Andrew James Bell) 2 Buy now
29 Aug 2012 resolution Resolution 59 Buy now
07 Jun 2012 accounts Annual Accounts 13 Buy now
20 Mar 2012 annual-return Annual Return 3 Buy now
09 Feb 2012 officers Termination of appointment of secretary (Andrew Bell) 1 Buy now
31 Jan 2012 officers Appointment of secretary (Mr Michael Thomas Summersgill) 1 Buy now
06 Sep 2011 incorporation Memorandum Articles 38 Buy now
06 Sep 2011 resolution Resolution 3 Buy now
11 Jul 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jun 2011 accounts Annual Accounts 11 Buy now
27 May 2011 annual-return Annual Return 3 Buy now
26 May 2011 officers Appointment of secretary (Andrew James Bell) 1 Buy now
26 May 2011 officers Termination of appointment of secretary (Lynn Massam) 1 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2011 officers Change of particulars for director (Mr Andrew James Bell) 2 Buy now
24 Nov 2010 officers Change of particulars for director (Mr Earle Gregory) 2 Buy now
24 Nov 2010 officers Change of particulars for secretary (Lynn Doreen Massam) 1 Buy now
24 Nov 2010 officers Change of particulars for director (Mr Andrew James Bell) 2 Buy now
24 Nov 2010 officers Change of particulars for director (Mr Andrew Smith) 2 Buy now
19 Aug 2010 annual-return Annual Return 6 Buy now
19 Aug 2010 officers Termination of appointment of director (Lynda Headley) 1 Buy now
01 Jun 2010 accounts Annual Accounts 7 Buy now
19 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 May 2010 change-of-name Change Of Name Notice 2 Buy now
09 Jul 2009 annual-return Annual return made up to 08/03/09 3 Buy now
09 Jul 2009 officers Appointment terminated director gregory aylmer 1 Buy now
01 Jun 2009 accounts Annual Accounts 10 Buy now
01 Jun 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/08/2008 1 Buy now
29 Apr 2009 resolution Resolution 3 Buy now
13 Jan 2009 officers Appointment terminated director mark taylor 1 Buy now
10 Sep 2008 accounts Accounting reference date extended from 31/03/2009 to 31/08/2009 1 Buy now
09 May 2008 annual-return Annual return made up to 08/03/08 4 Buy now
09 May 2008 officers Director's change of particulars / lynda headley / 31/01/2008 2 Buy now
08 Mar 2007 incorporation Incorporation Company 49 Buy now