DEVON STUDIO SCHOOL

Company Documents

DateDescription
12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
187 187 NEWTON ROAD
TORQUAY
DEVON
TQ2 7FT
ENGLAND

View Document

12/02/1512 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALLISON MARY GRANT / 25/07/2014

View Document

12/02/1512 February 2015 08/02/15 NO MEMBER LIST

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MS JANE VINER

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR JOSEPH GERARD NICHOLSON

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
124 NEWTON ROAD
TORQUAY
DEVON
TQ2 7AD

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS DEBORAH JOY WHEATLEY

View Document

21/04/1421 April 2014 DIRECTOR APPOINTED MRS CATHERINE MCLENNAN

View Document

20/04/1420 April 2014 DIRECTOR APPOINTED MR MARK JAMES STEWART

View Document

05/03/145 March 2014 08/02/14 NO MEMBER LIST

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
VANTAGE POINT LONG ROAD
PAIGNTON
DEVON
TQ4 7EJ
UNITED KINGDOM

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MRS STEPHANIE JANKA-SPURLOCK

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS CHRISTINA ANN VINCENT

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MS ELIZABETH CHILDS

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR PAUL ANDREW COOPER

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MR MICHAEL ELLIS

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MR MICHAEL ELLIS

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS KATHERINE JOANNA DAVIS

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR DAVID BRIAN BIRCHMORE

View Document

19/12/1319 December 2013 SECRETARY APPOINTED MRS ALLISON MARY GRANT

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA VASCO-KNIGHT

View Document

20/08/1320 August 2013 ADOPT ARTICLES 12/08/2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED PAULA MARIE VASCO-KNIGHT

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/03/138 March 2013 08/02/13 NO MEMBER LIST

View Document

16/11/1216 November 2012 PREVSHO FROM 31/07/2013 TO 31/08/2012

View Document

23/10/1223 October 2012 ADOPT ARTICLES 12/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 COMPANY NAME CHANGED DEVON HEALTH STUDIO
CERTIFICATE ISSUED ON 08/08/12

View Document

07/08/127 August 2012 CURREXT FROM 28/02/2013 TO 31/07/2013

View Document

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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