GRANT MAINTAINED SCHOOLS CENTRE LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1420 November 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 31/12/13 NO MEMBER LIST

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
C/O KIDD RAPINET
WALSINGHAM HOUSE 35 SEETHING LANE
LONDON
EC3N 4AH
UNITED KINGDOM

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/01/1311 January 2013 31/12/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 14 & 15 CRAVEN STREET LONDON WC2N 5AD

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR LORD LINGFIELD / 18/04/2012

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER MARTIN / 18/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARTIN / 18/04/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT GEORGE ALEXANDER BALCHIN / 06/12/2011

View Document

09/01/129 January 2012 31/12/11 NO MEMBER LIST

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/01/114 January 2011 31/12/10 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT GEORGE ALEXANDER BALCHIN / 31/12/2009

View Document

04/01/104 January 2010 31/12/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 RED LION HOUSE 9/10 HIGH STREET HIGH WYCOMBE BUCKS HP11 2AZ

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

25/03/0225 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 ANNUAL RETURN MADE UP TO 31/12/99

View Document

22/01/9922 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 ALTER MEM AND ARTS 17/04/97

View Document

15/01/9715 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: G OFFICE CHANGED 24/01/96 WESLEY COURT 4A,PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

15/01/9615 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: G OFFICE CHANGED 29/01/95 36 GREAT SMITH STREET LONDON SW1P 3BU

View Document

15/01/9515 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/01/929 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

11/07/9111 July 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: G OFFICE CHANGED 26/06/91 LINCOLN HOUSE 296/302 HIGH HOLBORN LONDON WC1V 7JH

View Document

26/06/9126 June 1991 COMPANY NAME CHANGED GRANT MAINTAINED SCHOOLS LIMITED CERTIFICATE ISSUED ON 27/06/91

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 AUDITOR'S RESIGNATION

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/9019 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

11/09/9011 September 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 13/08/90

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/07/8827 July 1988 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