Crockham Hill
Edenbridge
Kent
TN8 6SX
Secretary Name | Mr Peter Hugh Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2004(32 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larksfield Kent Hatch Road Crockham Hill Edenbridge Kent TN8 6SX |
Director Name | Mrs Anne Helen King Gilbert |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(38 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Swan Lane Farm Swan Lane Edenbridge Kent TN8 6AL |
Director Name | Mr Nigel John Keen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2012(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr John David Marnham |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pollards House Pollards Wood Hill Oxted Surrey RH8 0QX |
Director Name | Mr Rowland Constantine |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 November 1996) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Beaconside Brittains Lane Sevenoaks Kent TN13 2PA |
Director Name | Robert Iain Lynam |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 31 July 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Director Name | Mrs Mary Henderson Langford |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Little Burlings Knockholt Sevenoaks Kent TN14 7PE |
Director Name | Mary Elizabeth Anne Kaye |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 June 1992) |
Role | Headmistress |
Correspondence Address | Home Farm Cottage Bedgebury Park Goudhurst Cranbrook Kent Tn17 25h |
Director Name | Miss Monica Horsburgh |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 1996) |
Role | Teacher |
Correspondence Address | Marshall House Beneden School Cranbrook Kent TN17 4AA |
Director Name | Lawrence John Hewitt |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1994) |
Role | Consulting Engineer |
Correspondence Address | Longwood Carters Hill Underriver Sevenoaks Kent TN15 0SN |
Director Name | Mr Thomas Eimer James Coles |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1993) |
Role | Retired |
Correspondence Address | Longspring Oak Lane Sevenoaks Kent TN13 1UA |
Director Name | Mr Terence Michael Butterfield |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 1995) |
Role | Management Consultant |
Correspondence Address | 7 The Middlings Sevenoaks Kent TN13 2NW |
Director Name | Mr William Michael Buckingham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Staffhurst Lodge Grants Lane Limpsfield Oxted Surrey RH8 0RH |
Director Name | Mr Simon Morley Barnes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 1996) |
Role | Solicitor |
Correspondence Address | The Old Vicarage Chiddingstone Causeway Nr Tonbridge Tonbridge Kent TN11 8JE |
Secretary Name | Mrs Mary Henderson Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | Little Burlings Knockholt Sevenoaks Kent TN14 7PE |
Director Name | Mr Patrick Lynn Hemeon |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 22 June 1998) |
Role | Charity Fundraising Consultant |
Correspondence Address | 36 Lyons Crescent Tonbridge Kent TN9 1EY |
Director Name | Mr Kevin Thomas Coles |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2003) |
Role | Surveyor |
Correspondence Address | 6 The Carriageway Brasted Kent TN16 1JX |
Director Name | David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(21 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Farnaby Drive Sevenoaks Kent TN13 2LQ |
Director Name | Diane Elizabeth Basden-Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | The Garden House Brasted Chart Brasted Westerham Kent TN16 1LX |
Director Name | Mrs Sarah Anne Arnott |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | Guzzlers Wood Ide Hill Sevenoaks Kent TN14 6TJ |
Secretary Name | Richard Duncan McVean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 September 2004) |
Role | Personnel Director |
Correspondence Address | 15 The Rise Sevenoaks Kent TN13 1RG |
Director Name | Rev Maurice Gordon Hewett |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 1998) |
Role | Clerk In Holy Orders |
Correspondence Address | Rosing 12 The Thickets Sevenoaks Kent TN13 3SZ |
Director Name | Barbara Bates |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(22 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 1999) |
Role | Director Of Studies |
Correspondence Address | Valley Cottage Ide Hill Sevenoaks Kent TN14 6BL |
Director Name | Mrs Jacqueline Elizabeth Branson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 August 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Chipstead Park Sevenoaks Kent TN13 2SL |
Director Name | Christopher Gerald Court |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 November 2004) |
Role | Solicitor |
Correspondence Address | Park House Hildenborough Road Leigh Tonbridge Kent TN11 8RE |
Director Name | Simon Lance Lidington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Cottage Blackmans Lane Hadlow Kent TN11 0AX |
Director Name | Elizabeth Ann Allibone |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2003) |
Role | Retired |
Correspondence Address | 8 Colonels Way Southborough Tunbridge Wells Kent TN4 0SZ |
Director Name | Rev Richard Noel Harvey |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 January 2016) |
Role | R C Parish Priest |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Granville Road Sevenoaks Kent TN13 1ER |
Director Name | Peter Dudley Evans |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2005) |
Role | Headmaster |
Correspondence Address | School House Solefields School Sevenoaks Kent TN13 1PH |
Director Name | Mr Andrew John Cowan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2007) |
Role | Solicitor |
Correspondence Address | The Shaw Brasted Chart Westerham Kent TN16 1LX |
Director Name | Mrs Caroline Susan Hopkins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2011) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tandridge Court Tandridge Lane Oxted Surrey RH8 9NJ |
Director Name | Marion Olive Gibbs |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2005) |
Role | Headmistress |
Correspondence Address | 291 Beulah Hill London SE19 3UZ |
Director Name | Mr David Mark Earl |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bullens Lea Pains Hill Limpsfield Oxted Surrey RH8 0RG |
Director Name | Mr Sandra Rosemary Clements |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Rolinsden Way Keston Kent BR2 6HY |
Website | www.combebankschool.co.uk/ |
---|---|
Telephone | 01959 563720 |
Telephone region | Westerham |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,779,899 |
Net Worth | £3,500,395 |
Cash | £3,767,023 |
Current Liabilities | £519,711 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
26 June 2002 | Delivered on: 27 June 2002 Satisfied on: 26 January 2012 Persons entitled: Aib Group (UK) PLC Classification: A charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee and as security for the indebtedness charges the deposit in favour of the bank by way of first fixed charge. Fully Satisfied |
---|---|
22 May 1996 | Delivered on: 3 June 1996 Satisfied on: 20 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 combe bank drive sundridge sevenoaks kent t/NOK481934. Fully Satisfied |
17 October 1974 | Delivered on: 22 October 1974 Satisfied on: 25 March 2015 Classification: Series of debentures Fully Satisfied |
15 October 1973 | Delivered on: 23 October 1973 Satisfied on: 21 July 2000 Persons entitled: Cornelia Connelly Trustees Incorporated Classification: Legal charge Secured details: £30,000. Particulars: Combe bank sundridge kent and adjoining land. Fully Satisfied |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Peter John Mcgregor as a director on 4 December 2019 (1 page) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
23 October 2017 | Director's details changed for Mr Nigel John Keen on 20 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Nigel John Keen on 20 October 2017 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
9 October 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
9 October 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
7 September 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
31 May 2016 | Registered office address changed from C/O Wedlake Bell 52 Bedford Row London WC1R 4LR to 26 Red Lion Square London WC1R 4AG on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from C/O Wedlake Bell 52 Bedford Row London WC1R 4LR to 26 Red Lion Square London WC1R 4AG on 31 May 2016 (1 page) |
22 April 2016 | Auditor's resignation (1 page) |
22 April 2016 | Auditor's resignation (1 page) |
22 January 2016 | Termination of appointment of Robert Barrington Newey as a director on 10 December 2015 (1 page) |
22 January 2016 | Termination of appointment of David Mark Earl as a director on 19 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Robert Barrington Newey as a director on 10 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Sandra Rosemary Clements as a director on 29 October 2015 (1 page) |
22 January 2016 | Termination of appointment of Sandra Rosemary Clements as a director on 29 October 2015 (1 page) |
22 January 2016 | Termination of appointment of David Mark Earl as a director on 19 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Richard Noel Harvey as a director on 18 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Richard Noel Harvey as a director on 18 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Christopher Philip Akers Winter as a director on 19 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Christopher Philip Akers Winter as a director on 19 January 2016 (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
14 December 2015 | Company name changed combe bank school educational trust\certificate issued on 14/12/15
|
14 December 2015 | Company name changed combe bank school educational trust\certificate issued on 14/12/15
|
9 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
13 November 2015 | Change of name notice (2 pages) |
13 November 2015 | NE01 (2 pages) |
13 November 2015 | NE01 (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Change of name notice (2 pages) |
13 November 2015 | Resolutions
|
15 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
15 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
28 July 2015 | Annual return made up to 8 July 2015 no member list (11 pages) |
28 July 2015 | Annual return made up to 8 July 2015 no member list (11 pages) |
28 July 2015 | Annual return made up to 8 July 2015 no member list (11 pages) |
26 July 2015 | Registered office address changed from Combe Bank Sundridge Sevenoaks Kent TN14 6AE to C/O Wedlake Bell 52 Bedford Row London WC1R 4LR on 26 July 2015 (1 page) |
26 July 2015 | Director's details changed for Mr Robert Barrington Newey on 26 July 2015 (2 pages) |
26 July 2015 | Registered office address changed from Combe Bank Sundridge Sevenoaks Kent TN14 6AE to C/O Wedlake Bell 52 Bedford Row London WC1R 4LR on 26 July 2015 (1 page) |
26 July 2015 | Director's details changed for Mr Robert Barrington Newey on 26 July 2015 (2 pages) |
26 July 2015 | Director's details changed for Mr Peter John Mcgregor on 26 July 2015 (2 pages) |
26 July 2015 | Director's details changed for Mr Peter John Mcgregor on 26 July 2015 (2 pages) |
4 June 2015 | Full accounts made up to 31 August 2014 (24 pages) |
4 June 2015 | Full accounts made up to 31 August 2014 (24 pages) |
25 March 2015 | Satisfaction of charge 2 in full (4 pages) |
25 March 2015 | Satisfaction of charge 2 in full (4 pages) |
28 August 2014 | Termination of appointment of Jacqueline Elizabeth Branson as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Jacqueline Elizabeth Branson as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Jacqueline Elizabeth Branson as a director on 1 August 2014 (1 page) |
15 July 2014 | Annual return made up to 8 July 2014 no member list (12 pages) |
15 July 2014 | Appointment of Mr Sandra Rosemary Clements as a director on 20 January 2014 (2 pages) |
15 July 2014 | Annual return made up to 8 July 2014 no member list (12 pages) |
15 July 2014 | Appointment of Mr Sandra Rosemary Clements as a director on 20 January 2014 (2 pages) |
15 July 2014 | Annual return made up to 8 July 2014 no member list (12 pages) |
10 December 2013 | Full accounts made up to 31 August 2013 (24 pages) |
10 December 2013 | Full accounts made up to 31 August 2013 (24 pages) |
1 October 2013 | Termination of appointment of Lesley Stringer as a director (1 page) |
1 October 2013 | Termination of appointment of Lesley Stringer as a director (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 no member list (12 pages) |
8 July 2013 | Annual return made up to 8 July 2013 no member list (12 pages) |
8 July 2013 | Annual return made up to 8 July 2013 no member list (12 pages) |
25 March 2013 | Appointment of Mr Christopher Philip Akers Winter as a director (2 pages) |
25 March 2013 | Appointment of Mr Christopher Philip Akers Winter as a director (2 pages) |
25 March 2013 | Appointment of Mr John David Marnham as a director (2 pages) |
25 March 2013 | Appointment of Mr John David Marnham as a director (2 pages) |
12 December 2012 | Full accounts made up to 31 August 2012 (21 pages) |
12 December 2012 | Full accounts made up to 31 August 2012 (21 pages) |
23 November 2012 | Appointment of Mr Robert Barrington Newey as a director (2 pages) |
23 November 2012 | Appointment of Mr Robert Barrington Newey as a director (2 pages) |
9 November 2012 | Appointment of Mr Nigel John Keen as a director (2 pages) |
9 November 2012 | Appointment of Mr Nigel John Keen as a director (2 pages) |
7 November 2012 | Appointment of Mr Peter John Mcgregor as a director (2 pages) |
7 November 2012 | Appointment of Mr Peter John Mcgregor as a director (2 pages) |
7 September 2012 | Termination of appointment of Ian Whitlock as a director (1 page) |
7 September 2012 | Termination of appointment of Ian Whitlock as a director (1 page) |
9 July 2012 | Annual return made up to 8 July 2012 no member list (9 pages) |
9 July 2012 | Annual return made up to 8 July 2012 no member list (9 pages) |
9 July 2012 | Annual return made up to 8 July 2012 no member list (9 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 November 2011 | Full accounts made up to 31 August 2011 (21 pages) |
24 November 2011 | Full accounts made up to 31 August 2011 (21 pages) |
12 July 2011 | Annual return made up to 8 July 2011 no member list (9 pages) |
12 July 2011 | Annual return made up to 8 July 2011 no member list (9 pages) |
12 July 2011 | Termination of appointment of Caroline Hopkins as a director (1 page) |
12 July 2011 | Termination of appointment of Caroline Hopkins as a director (1 page) |
12 July 2011 | Annual return made up to 8 July 2011 no member list (9 pages) |
12 April 2011 | Termination of appointment of Tony Theaker as a director (1 page) |
12 April 2011 | Appointment of Mrs Anne Helen King Gilbert as a director (2 pages) |
12 April 2011 | Termination of appointment of Tony Theaker as a director (1 page) |
12 April 2011 | Appointment of Mrs Anne Helen King Gilbert as a director (2 pages) |
14 December 2010 | Full accounts made up to 31 August 2010 (21 pages) |
14 December 2010 | Full accounts made up to 31 August 2010 (21 pages) |
29 October 2010 | Termination of appointment of Deborah Mills as a director (2 pages) |
29 October 2010 | Termination of appointment of Deborah Mills as a director (2 pages) |
8 July 2010 | Director's details changed for Tony Theaker on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 no member list (7 pages) |
8 July 2010 | Annual return made up to 8 July 2010 no member list (7 pages) |
8 July 2010 | Annual return made up to 8 July 2010 no member list (7 pages) |
8 July 2010 | Director's details changed for Mr Peter Hugh Dickinson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Ian John Philip Whitlock on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Ian John Philip Whitlock on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David Mark Earl on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Caroline Hopkins on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Tony Theaker on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Reverend Richard Noel Harvey on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Jacqueline Elizabeth Branson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Reverend Richard Noel Harvey on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Caroline Hopkins on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David Mark Earl on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter Hugh Dickinson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter Hugh Dickinson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Jacqueline Elizabeth Branson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Ian John Philip Whitlock on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Deborah Lisa Mills on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Deborah Lisa Mills on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Jacqueline Elizabeth Branson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Deborah Lisa Mills on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Tony Theaker on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Caroline Hopkins on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Reverend Richard Noel Harvey on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for David Mark Earl on 8 July 2010 (2 pages) |
24 March 2010 | Appointment of Lesley Stringer as a director (3 pages) |
24 March 2010 | Appointment of Lesley Stringer as a director (3 pages) |
9 February 2010 | Full accounts made up to 31 August 2009 (22 pages) |
9 February 2010 | Full accounts made up to 31 August 2009 (22 pages) |
22 October 2009 | Termination of appointment of Kay Surgison as a director (1 page) |
22 October 2009 | Termination of appointment of Kay Surgison as a director (1 page) |
9 July 2009 | Annual return made up to 08/07/09 (5 pages) |
9 July 2009 | Annual return made up to 08/07/09 (5 pages) |
16 February 2009 | Director appointed david mark earl (2 pages) |
16 February 2009 | Director appointed david mark earl (2 pages) |
16 December 2008 | Full accounts made up to 31 August 2008 (22 pages) |
16 December 2008 | Full accounts made up to 31 August 2008 (22 pages) |
22 September 2008 | Appointment terminated director pamela maynard (1 page) |
22 September 2008 | Appointment terminated director pamela maynard (1 page) |
18 August 2008 | Appointment terminated director robert lynam (1 page) |
18 August 2008 | Appointment terminated director robert lynam (1 page) |
14 July 2008 | Annual return made up to 08/07/08 (5 pages) |
14 July 2008 | Secretary's change of particulars / peter dickinson / 01/09/2007 (2 pages) |
14 July 2008 | Secretary's change of particulars / peter dickinson / 01/09/2007 (2 pages) |
14 July 2008 | Annual return made up to 08/07/08 (5 pages) |
28 April 2008 | Director appointed ian john philip whitlock (3 pages) |
28 April 2008 | Director appointed ian john philip whitlock (3 pages) |
11 December 2007 | Full accounts made up to 31 August 2007 (21 pages) |
11 December 2007 | Full accounts made up to 31 August 2007 (21 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
19 July 2007 | Annual return made up to 08/07/07 (8 pages) |
19 July 2007 | Annual return made up to 08/07/07 (8 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
19 March 2007 | Memorandum and Articles of Association (26 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Memorandum and Articles of Association (26 pages) |
19 March 2007 | Resolutions
|
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 31 August 2006 (22 pages) |
5 December 2006 | Full accounts made up to 31 August 2006 (22 pages) |
11 August 2006 | Annual return made up to 08/07/06
|
11 August 2006 | Annual return made up to 08/07/06
|
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
15 December 2005 | Full accounts made up to 31 August 2005 (18 pages) |
15 December 2005 | Full accounts made up to 31 August 2005 (18 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
17 August 2005 | Annual return made up to 08/07/05
|
17 August 2005 | Annual return made up to 08/07/05
|
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
4 February 2005 | New secretary appointed (1 page) |
4 February 2005 | New secretary appointed (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Full accounts made up to 31 August 2004 (18 pages) |
10 December 2004 | Full accounts made up to 31 August 2004 (18 pages) |
10 December 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Annual return made up to 08/07/04
|
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Annual return made up to 08/07/04
|
26 January 2004 | Full accounts made up to 31 August 2003 (20 pages) |
26 January 2004 | Full accounts made up to 31 August 2003 (20 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
19 July 2003 | Annual return made up to 08/07/03 (10 pages) |
19 July 2003 | Annual return made up to 08/07/03 (10 pages) |
12 December 2002 | Full accounts made up to 31 August 2002 (19 pages) |
12 December 2002 | Full accounts made up to 31 August 2002 (19 pages) |
31 July 2002 | Annual return made up to 08/07/02 (10 pages) |
31 July 2002 | Annual return made up to 08/07/02 (10 pages) |
27 June 2002 | Particulars of mortgage/charge (7 pages) |
27 June 2002 | Particulars of mortgage/charge (7 pages) |
4 January 2002 | Full accounts made up to 31 August 2001 (17 pages) |
4 January 2002 | Full accounts made up to 31 August 2001 (17 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
30 July 2001 | Annual return made up to 08/07/01
|
30 July 2001 | Annual return made up to 08/07/01
|
21 December 2000 | Full accounts made up to 31 August 2000 (17 pages) |
21 December 2000 | Full accounts made up to 31 August 2000 (17 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Annual return made up to 08/07/00 (7 pages) |
10 July 2000 | Annual return made up to 08/07/00 (7 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
13 December 1999 | Full accounts made up to 31 August 1999 (16 pages) |
13 December 1999 | Full accounts made up to 31 August 1999 (16 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Annual return made up to 08/07/99
|
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Annual return made up to 08/07/99
|
6 August 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 31 August 1998 (25 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (25 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Annual return made up to 08/07/98 (13 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Annual return made up to 08/07/98 (13 pages) |
24 February 1998 | Full accounts made up to 31 August 1997 (24 pages) |
24 February 1998 | Full accounts made up to 31 August 1997 (24 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
19 September 1997 | Resolutions
|
19 September 1997 | Memorandum and Articles of Association (23 pages) |
19 September 1997 | Memorandum and Articles of Association (23 pages) |
19 September 1997 | Resolutions
|
16 September 1997 | Company name changed\certificate issued on 16/09/97 (3 pages) |
16 September 1997 | Company name changed\certificate issued on 16/09/97 (3 pages) |
8 April 1997 | Full accounts made up to 31 August 1996 (16 pages) |
8 April 1997 | Full accounts made up to 31 August 1996 (16 pages) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
22 July 1996 | Annual return made up to 08/07/96
|
22 July 1996 | Annual return made up to 08/07/96
|
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (17 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (17 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Secretary resigned;director resigned (2 pages) |
16 November 1995 | Annual return made up to 08/07/95
|
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Secretary resigned;director resigned (2 pages) |
16 November 1995 | Annual return made up to 08/07/95
|
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (15 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
30 November 1993 | Annual return made up to 08/07/93
|
30 November 1993 | Annual return made up to 08/07/93
|
22 October 1974 | Particulars of mortgage/charge (4 pages) |