THE PLAINS SCHOOLS PARTNERSHIP

08158520
DURRINGTON CE VC JUNIOR SCHOOL BULFORD ROAD DURRINGTON SALISBURY SP4 8DL

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jun 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 May 2018 gazette Gazette Notice Voluntary 1 Buy now
15 May 2018 dissolution Dissolution Application Strike Off Company 2 Buy now
04 May 2018 officers Termination of appointment of director (Stephen Richard Norton) 1 Buy now
18 Aug 2017 officers Termination of appointment of director (Timothy Webber) 1 Buy now
18 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 13 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Nov 2016 officers Termination of appointment of director (Hayley Jane Humphris) 2 Buy now
09 Aug 2016 accounts Annual Accounts 13 Buy now
30 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2016 officers Appointment of director (Mrs Jennifer Whymark) 2 Buy now
28 Jul 2016 officers Termination of appointment of director (Jennifer Whymark) 1 Buy now
28 Jul 2016 officers Termination of appointment of director (Jill Adams) 1 Buy now
19 Jul 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
27 Jul 2015 officers Change of particulars for director (Jennifer Whymark) 2 Buy now
27 Jul 2015 officers Appointment of director (Mr Timothy Webber) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Mark Avoth) 1 Buy now
27 Jul 2015 officers Change of particulars for director (Stephen Richard Norton) 2 Buy now
27 Jul 2015 officers Change of particulars for director (Lindsay Elisabeth West) 2 Buy now
27 Jul 2015 officers Change of particulars for director (Hayley Jane Humphris) 2 Buy now
27 Jul 2015 officers Change of particulars for director (Jill Adams) 2 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 officers Termination of appointment of director (Sarah Anne Ward) 1 Buy now
07 Apr 2015 accounts Annual Accounts 13 Buy now
15 Dec 2014 officers Appointment of director (Lindsay Elisabeth West) 3 Buy now
29 Oct 2014 officers Termination of appointment of director (Christopher Stephen Tre-Vett) 2 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2014 annual-return Annual Return 8 Buy now
18 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Sep 2013 annual-return Annual Return 8 Buy now
11 Jul 2013 accounts Annual Accounts 9 Buy now
27 Jul 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jul 2012 incorporation Incorporation Company 31 Buy now