ST. MICHAELS SMALL SCHOOL ASSOCIATION

Company Documents

DateDescription
29/12/1429 December 2014 14/12/14 NO MEMBER LIST

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 14/12/13 NO MEMBER LIST

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARA BUSCOMBE

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOW

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS JOYCE SANDERSON

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS MONICA PAMELA BISCOE

View Document

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNELL

View Document

10/01/1310 January 2013 14/12/12 NO MEMBER LIST

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
ST MICHAELS CATHOLIC SECONDARY SCHOOL TREVU ROAD
CAMBORNE
CORNWALL
TR14 7AD
ENGLAND

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
ST GEORGES CHAPEL
ST GEORGES ROAD
TRURO
CORNWALL
TR1 3JD

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON SOUTHERN

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR SIMON RUPERT SOUTHERN

View Document

12/01/1212 January 2012 14/12/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR WILLIAM ROBERSON LOW

View Document

15/08/1115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH BATTEN

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR BARRY

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR DAVID O'CONNELL

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR IAN LAMOND

View Document

15/12/1015 December 2010 14/12/10 NO MEMBER LIST

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN MIDDLEWICK / 14/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV CHRISTOPHER FINDLAY-WILSON / 14/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH DESMOND BATTEN / 14/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA AGNES BUSCOMBE / 14/12/2009

View Document

16/12/0916 December 2009 14/12/09 NO MEMBER LIST

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BARRY / 14/12/2009

View Document

09/07/099 July 2009 SECRETARY APPOINTED MR CHRISTOPHER OHLY

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER KWEE

View Document

09/05/099 May 2009 31/12/08 PARTIAL EXEMPTION

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN MIDDLEWICK / 01/08/2008

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

07/08/087 August 2008 31/12/07 PARTIAL EXEMPTION

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 14/12/07

View Document

27/10/0727 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 14/12/06

View Document

18/12/0618 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 14/12/05

View Document

28/04/0528 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 ANNUAL RETURN MADE UP TO 14/12/04

View Document

10/11/0410 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 ANNUAL RETURN MADE UP TO 14/12/03

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 ANNUAL RETURN MADE UP TO 14/12/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: G OFFICE CHANGED 08/11/02 C/O THRALL RYDER SOLICITORS 10-11 EDWARD STREET TRURO CORNWALL TR1 3AR

View Document

23/10/0223 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 ANNUAL RETURN MADE UP TO 14/12/01

View Document

02/01/022 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 14/12/00

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 ANNUAL RETURN MADE UP TO 14/12/99

View Document

14/12/9814 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company