Download leads from Nexok and grow your business. Find out more

St Mary's School (Calne) Services Limited

Documents

Total Documents146
Total Pages860

Filing History

3 January 2024Accounts for a small company made up to 31 August 2023
6 April 2023Appointment of Mr Edward Hellings as a secretary on 1 April 2023
6 April 2023Termination of appointment of Daniel John Boswell as a secretary on 31 March 2023
5 April 2023Accounts for a small company made up to 31 August 2022
17 March 2023Confirmation statement made on 15 March 2023 with updates
6 September 2022Change of details for St Mary's School Calne as a person with significant control on 1 September 2016
13 May 2022Accounts for a small company made up to 31 August 2021
15 March 2022Confirmation statement made on 15 March 2022 with no updates
23 April 2021Confirmation statement made on 15 March 2021 with no updates
4 March 2021Accounts for a small company made up to 31 August 2020
27 March 2020Confirmation statement made on 15 March 2020 with no updates
11 December 2019Accounts for a small company made up to 31 August 2019
26 March 2019Termination of appointment of Jonathan Stephen Smith as a director on 23 March 2019
26 March 2019Cessation of Jonathan Stephen Smith as a person with significant control on 23 March 2019
25 March 2019Confirmation statement made on 15 March 2019 with no updates
11 December 2018Accounts for a small company made up to 31 August 2018
22 November 2018Appointment of Mr Svante Lennart Stensson Adde as a director on 17 November 2018
22 November 2018Termination of appointment of Victoria Jane Wilson as a director on 17 November 2018
9 August 2018Cessation of John Allan Mccausland as a person with significant control on 9 August 2018
9 August 2018Termination of appointment of John Allan Mccausland as a secretary on 8 August 2018
9 August 2018Appointment of Mr Daniel John Boswell as a secretary on 9 August 2018
13 April 2018Accounts for a small company made up to 31 August 2017
13 April 2018Termination of appointment of Simon Fairfax Knight as a director on 17 March 2018
13 April 2018Cessation of Richard Alexander Gordon as a person with significant control on 1 January 2018
22 March 2018Appointment of Mrs Vicky Wilson as a director on 16 March 2018
20 March 2018Cessation of Simon Fairfax Knight as a person with significant control on 16 March 2018
15 March 2018Notification of John Allan Mccausland as a person with significant control on 5 January 2018
15 March 2018Confirmation statement made on 15 March 2018 with no updates
18 December 2017Termination of appointment of Richard Alexander Gordon as a secretary on 10 December 2017
18 December 2017Appointment of Mr John Allan Mccausland as a secretary on 11 December 2017
18 December 2017Appointment of Mr John Allan Mccausland as a secretary on 11 December 2017
18 December 2017Termination of appointment of Richard Alexander Gordon as a secretary on 10 December 2017
4 December 2017Confirmation statement made on 21 November 2017 with no updates
4 December 2017Confirmation statement made on 21 November 2017 with no updates
18 May 2017Full accounts made up to 31 August 2016
18 May 2017Full accounts made up to 31 August 2016
28 November 2016Confirmation statement made on 21 November 2016 with updates
28 November 2016Confirmation statement made on 21 November 2016 with updates
11 February 2016Full accounts made up to 31 August 2015
11 February 2016Full accounts made up to 31 August 2015
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
28 April 2015Full accounts made up to 31 August 2014
28 April 2015Full accounts made up to 31 August 2014
25 November 2014Termination of appointment of Peter Vance Allen as a director on 7 June 2014
25 November 2014Termination of appointment of Peter Vance Allen as a director on 7 June 2014
25 November 2014Appointment of Mr Jonathan Stephen Smith as a director on 7 June 2014
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 November 2014Termination of appointment of Peter Vance Allen as a director on 7 June 2014
25 November 2014Appointment of Mr Jonathan Stephen Smith as a director on 7 June 2014
25 November 2014Appointment of Mr Jonathan Stephen Smith as a director on 7 June 2014
6 January 2014Appointment of Mr Richard Alexander Gordon as a secretary
6 January 2014Termination of appointment of John Mccausland as a secretary
6 January 2014Termination of appointment of John Mccausland as a secretary
6 January 2014Appointment of Mr Richard Alexander Gordon as a secretary
16 December 2013Full accounts made up to 31 August 2013
16 December 2013Full accounts made up to 31 August 2013
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
8 May 2013Full accounts made up to 31 August 2012
8 May 2013Full accounts made up to 31 August 2012
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
24 November 2011Full accounts made up to 31 August 2011
24 November 2011Full accounts made up to 31 August 2011
30 November 2010Annual return made up to 21 November 2010 with a full list of shareholders
30 November 2010Annual return made up to 21 November 2010 with a full list of shareholders
22 November 2010Full accounts made up to 31 August 2010
22 November 2010Full accounts made up to 31 August 2010
28 April 2010Full accounts made up to 31 August 2009
28 April 2010Full accounts made up to 31 August 2009
16 March 2010Statement of company's objects
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2010Statement of company's objects
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 January 2010Director's details changed for Mr Peter Vance Allen on 12 January 2010
12 January 2010Director's details changed for Mr Peter Vance Allen on 12 January 2010
12 January 2010Annual return made up to 21 November 2009 with a full list of shareholders
12 January 2010Annual return made up to 21 November 2009 with a full list of shareholders
8 December 2008Return made up to 21/11/08; full list of members
8 December 2008Return made up to 21/11/08; full list of members
26 November 2008Full accounts made up to 31 August 2008
26 November 2008Full accounts made up to 31 August 2008
6 December 2007Full accounts made up to 31 August 2007
6 December 2007Full accounts made up to 31 August 2007
23 November 2007Return made up to 21/11/07; full list of members
23 November 2007Return made up to 21/11/07; full list of members
15 November 2007New director appointed
15 November 2007New director appointed
15 November 2007New director appointed
15 November 2007New director appointed
22 September 2007New secretary appointed
22 September 2007New secretary appointed
22 September 2007Secretary resigned
22 September 2007Secretary resigned
11 September 2007Director resigned
11 September 2007Director resigned
1 August 2007Particulars of mortgage/charge
1 August 2007Particulars of mortgage/charge
21 April 2007Full accounts made up to 31 August 2006
21 April 2007Full accounts made up to 31 August 2006
30 November 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
30 November 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
28 December 2005Return made up to 21/11/05; full list of members
28 December 2005Return made up to 21/11/05; full list of members
18 November 2005Full accounts made up to 31 August 2005
18 November 2005Full accounts made up to 31 August 2005
21 December 2004Return made up to 21/11/04; no change of members
21 December 2004Return made up to 21/11/04; no change of members
17 November 2004Full accounts made up to 31 August 2004
17 November 2004Full accounts made up to 31 August 2004
16 December 2003Return made up to 21/11/03; no change of members
16 December 2003Return made up to 21/11/03; no change of members
10 December 2003Full accounts made up to 31 August 2003
10 December 2003Full accounts made up to 31 August 2003
30 November 2002Return made up to 21/11/02; full list of members
30 November 2002Return made up to 21/11/02; full list of members
14 November 2002Full accounts made up to 31 August 2002
14 November 2002Full accounts made up to 31 August 2002
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2001Return made up to 21/11/01; full list of members
6 December 2001Return made up to 21/11/01; full list of members
12 October 2001Accounts for a dormant company made up to 31 August 2001
12 October 2001Accounts for a dormant company made up to 31 August 2001
13 April 2001Accounting reference date shortened from 30/11/01 to 31/08/01
13 April 2001Accounting reference date shortened from 30/11/01 to 31/08/01
10 January 2001New director appointed
10 January 2001New director appointed
10 January 2001Registered office changed on 10/01/01 from: saint philips house saint philips place birmingham west midlands B3 2PP
10 January 2001Director resigned
10 January 2001New director appointed
10 January 2001Registered office changed on 10/01/01 from: saint philips house saint philips place birmingham west midlands B3 2PP
10 January 2001Director resigned
10 January 2001Secretary resigned
10 January 2001Secretary resigned
10 January 2001New secretary appointed
10 January 2001New director appointed
10 January 2001New secretary appointed
6 December 2000Company name changed meaujo (515) LIMITED\certificate issued on 07/12/00
6 December 2000Company name changed meaujo (515) LIMITED\certificate issued on 07/12/00
21 November 2000Incorporation
21 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed