Background WavePink WaveYellow Wave

TENTERDEN SCHOOLS TRUST (07736448)

TENTERDEN SCHOOLS TRUST (07736448) is an active UK company. incorporated on 10 August 2011. with registered office in Tenterden. The company operates in the Education sector, engaged in primary education and 1 other business activities. TENTERDEN SCHOOLS TRUST has been registered for 14 years. Current directors include COOMBE, Fiona Mary, HARRIS, Philippa Anne, KIRBY, Mark James and 2 others.

Company Number
07736448
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 August 2011
Age
14 years
Address
Homewood School & Sixth Form Centre, Tenterden, TN30 6LT
Industry Sector
Education
Business Activity
Primary education
Directors
COOMBE, Fiona Mary, HARRIS, Philippa Anne, KIRBY, Mark James, MACDONALD, Andrew Neil, SWANSBURY, Rebecca Julia
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENTERDEN SCHOOLS TRUST

TENTERDEN SCHOOLS TRUST is an active company incorporated on 10 August 2011 with the registered office located in Tenterden. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. TENTERDEN SCHOOLS TRUST was registered 14 years ago.(SIC: 85200, 85310)

Status

active

Active since 14 years ago

Company No

07736448

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 10 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

HOMEWOOD SCHOOL & SIXTH FORM CENTRE
From: 10 August 2011To: 24 November 2016
Contact
Address

Homewood School & Sixth Form Centre Ashford Road Tenterden, TN30 6LT,

Timeline

103 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Oct 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Aug 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
Oct 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Dec 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
88
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HIGGIN, Traysi-Jayne

Active
Ashford Road, TenterdenTN30 6LT
Secretary
Appointed 17 Dec 2025

COOMBE, Fiona Mary

Active
Ashford Road, TenterdenTN30 6LT
Born July 1963
Director
Appointed 15 Apr 2024

HARRIS, Philippa Anne

Active
Ashford Road, TenterdenTN30 6LT
Born August 1956
Director
Appointed 01 Feb 2023

KIRBY, Mark James

Active
Ashford Road, TenterdenTN30 6LT
Born August 1976
Director
Appointed 02 Sept 2024

MACDONALD, Andrew Neil

Active
Ashford Road, TenterdenTN30 6LT
Born March 1976
Director
Appointed 24 Jun 2024

SWANSBURY, Rebecca Julia

Active
Ashford Road, TenterdenTN30 6LT
Born April 1980
Director
Appointed 13 Dec 2022

DOUGLAS, Karen

Resigned
Ashford Road, TenterdenTN30 6LT
Secretary
Appointed 10 Aug 2011
Resigned 09 Jul 2024

TURNER, Berna

Resigned
Ashford Road, TenterdenTN30 6LT
Secretary
Appointed 10 Jul 2024
Resigned 16 Dec 2025

AKPOREHE, David Keno Abighe

Resigned
Ashford Road, TenterdenTN30 6LT
Born July 1967
Director
Appointed 01 Oct 2015
Resigned 30 Nov 2016

ASHBY, Paula Anne

Resigned
Ashford Road, TenterdenTN30 6LT
Born March 1967
Director
Appointed 01 Sept 2011
Resigned 12 Sept 2013

BARTON, Timothy

Resigned
Ashford Road, TenterdenTN30 6LT
Born October 1965
Director
Appointed 01 Oct 2015
Resigned 30 Nov 2016

BEECHING, Diane Lesley

Resigned
Ashford Road, TenterdenTN30 6LT
Born June 1962
Director
Appointed 01 Sept 2011
Resigned 01 Mar 2015

BISHOP, Kathleen Ann

Resigned
Ashford Road, TenterdenTN30 6LT
Born November 1950
Director
Appointed 29 Mar 2022
Resigned 15 Oct 2022

BUCKLEY, Teresa

Resigned
Ashford Road, TenterdenTN30 6LT
Born September 1954
Director
Appointed 13 Oct 2020
Resigned 12 Jan 2022

CLARKE, Susan Elizabeth

Resigned
Ashford Road, TenterdenTN30 6LT
Born June 1953
Director
Appointed 01 Sept 2011
Resigned 19 Nov 2015

COPP-CRAWLEY, Victoria

Resigned
Ashford Road, TenterdenTN30 6LT
Born May 1980
Director
Appointed 03 Feb 2025
Resigned 17 Nov 2025

CULLEN SHRIVELL, Thomas

Resigned
Ashford Road, TenterdenTN30 6LT
Born June 1993
Director
Appointed 25 Jul 2025
Resigned 16 Dec 2025

FINN, Erica Jean

Resigned
Ashford Road, TenterdenTN30 6LT
Born August 1957
Director
Appointed 01 Sept 2011
Resigned 31 Jul 2014

GUTHRIE, Gillian

Resigned
Ashford Road, TenterdenTN30 6LT
Born November 1951
Director
Appointed 01 Oct 2015
Resigned 30 Nov 2016

HAMMOND, Lindsay John, Reverend Canon

Resigned
Ashford Road, TenterdenTN30 6LT
Born August 1957
Director
Appointed 25 Nov 2016
Resigned 01 Oct 2022

HAMMOND, Lindsay John, Reverend Canon

Resigned
Ashford Road, TenterdenTN30 6LT
Born August 1957
Director
Appointed 01 Aug 2014
Resigned 18 Mar 2015

HARDING, David

Resigned
Ashford Road, TenterdenTN30 6LT
Born February 1958
Director
Appointed 01 Dec 2019
Resigned 11 May 2021

HARDY, Vanessa Diane

Resigned
Ashford Road, TenterdenTN30 6LT
Born August 1955
Director
Appointed 25 Nov 2016
Resigned 01 Jul 2021

HAZELL, Mark

Resigned
Ashford Road, TenterdenTN30 6LT
Born September 1983
Director
Appointed 28 Mar 2023
Resigned 26 Mar 2025

HILL, Peter Michael

Resigned
Ashford Road, TenterdenTN30 6LT
Born October 1939
Director
Appointed 25 Nov 2016
Resigned 30 Nov 2024

IRVINE, Duncan Alexander

Resigned
Ashford Road, TenterdenTN30 6LT
Born June 1961
Director
Appointed 23 May 2023
Resigned 19 Dec 2023

JONES, Graham

Resigned
Ashford Road, TenterdenTN30 6LT
Born April 1963
Director
Appointed 04 May 2020
Resigned 11 Feb 2025

KINLOCH, Colin William

Resigned
Ashford Road, TenterdenTN30 6LT
Born September 1942
Director
Appointed 01 Sept 2011
Resigned 18 Jan 2014

KIRK, Jill

Resigned
Ashford Road, TenterdenTN30 6LT
Born December 1942
Director
Appointed 10 Aug 2011
Resigned 30 Nov 2016

KIRKLAND, Ian Herbert

Resigned
Ashford Road, TenterdenTN30 6LT
Born August 1950
Director
Appointed 10 Aug 2011
Resigned 01 Feb 2021

LEES, Sally Jane

Resigned
Ashford Road, TenterdenTN30 6LT
Born February 1957
Director
Appointed 01 Sept 2011
Resigned 30 Aug 2021

MASH, Susan Maureen

Resigned
Ashford Road, TenterdenTN30 6LT
Born March 1951
Director
Appointed 01 Sept 2011
Resigned 30 Nov 2016

MILLS, Clifford Edward

Resigned
Ashford Road, TenterdenTN30 6LT
Born December 1945
Director
Appointed 01 Sept 2011
Resigned 30 Nov 2016

MOON, Susan

Resigned
Ashford Road, TenterdenTN30 6LT
Born October 1948
Director
Appointed 10 Aug 2011
Resigned 07 Feb 2020

PARKER, Steven Anthony

Resigned
Ashford Road, TenterdenTN30 6LT
Born March 1970
Director
Appointed 01 Sept 2011
Resigned 30 Nov 2016

Persons with significant control

9

0 Active
9 Ceased

Mrs Sally Jane Lees

Ceased
Ashford Road, TenterdenTN30 6LT
Born February 1957

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2021
Ceased 01 Dec 2022

Mr Neil Vincer

Ceased
Ashford Road, TenterdenTN30 6LT
Born January 1958

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Aug 2021
Ceased 19 Jul 2023

Reverend Canon Lindsay John Hammond

Ceased
Ashford Road, TenterdenTN30 6LT
Born August 1957

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Dec 2016
Ceased 18 Dec 2024
Lady Woottons Green, CanterburyCT1 1NQ

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Dec 2016
Ceased 18 Dec 2024

Mrs Vanessa Diane Hardy

Ceased
Ashford Road, TenterdenTN30 6LT
Born August 1955

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Dec 2016
Ceased 01 Jul 2021

Mr Ian Herbert Kirkland

Ceased
Ashford Road, TenterdenTN30 6LT
Born August 1950

Nature of Control

Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 07 Jan 2021

Mrs Jill Kirk

Ceased
Ashford Road, TenterdenTN30 6LT
Born December 1942

Nature of Control

Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 28 Jun 2017

Mrs Susan Moon

Ceased
Ashford Road, TenterdenTN30 6LT
Born October 1948

Nature of Control

Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 01 Dec 2016

Mr Neil Vincer

Ceased
Ashford Road, TenterdenTN30 6LT
Born January 1958

Nature of Control

Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Statement Of Companys Objects
30 June 2025
CC04CC04
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Resolution
23 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Resolution
2 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
1 December 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Resolution
1 December 2016
RESOLUTIONSResolutions
Memorandum Articles
1 December 2016
MAMA
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
25 November 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Resolution
24 November 2016
RESOLUTIONSResolutions
Miscellaneous
24 November 2016
MISCMISC
Change Of Name Notice
24 November 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Incorporation Company
10 August 2011
NEWINCIncorporation