Date | Description |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2022-09-21 |
update statutory_documents DIRECTOR APPOINTED CHLOE WILSON |
2022-07-31 |
insert phone 01580 755153 |
2022-07-07 |
update num_mort_outstanding 4 => 3 |
2022-07-07 |
update num_mort_satisfied 3 => 4 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005874870007 |
2022-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-04-07 |
update statutory_documents SECRETARY APPOINTED MR EDWIN NEWTON |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN DUCHARME |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR |
2022-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP CORNISH |
2021-07-15 |
insert contact_pages_linkeddomain google.com |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-05-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 005874870008 |
2021-04-16 |
update website_status FlippedRobots => OK |
2021-04-16 |
insert otherexecutives Mr Eddy Newton |
2021-04-16 |
delete about_pages_linkeddomain devwebsite.co.uk |
2021-04-16 |
delete about_pages_linkeddomain pinterest.com |
2021-04-16 |
delete address Ardingly College
Haywards Heath,
West Sussex
RH17 6SQ |
2021-04-16 |
delete address Bells Yew Green
Tunbridge Wells
East Sussex
TN3 9BJ |
2021-04-16 |
delete address High Street,
Hawkhurst,
Cranbrook
Kent
TN18 4PY |
2021-04-16 |
delete address London Road Sevenoaks
Sevenoaks
Kent
TN13 1DP |
2021-04-16 |
delete address Station Approach
Tonbridge
Kent
TN12 0QR |
2021-04-16 |
delete address Station Rd
Etchingham
East Sussex
TN19 7PA |
2021-04-16 |
delete address Station Road
ASHFORD
Kent
TN23 1EZ |
2021-04-16 |
delete address Station Road
Ashford
Kent
TN27 0RT |
2021-04-16 |
delete address Station Road
Headcorn
Kent
TN27 9SD |
2021-04-16 |
delete address Station Road
ROBERTSBRIDGE
East Sussex
TN32 5DJ |
2021-04-16 |
delete address Station Road
WADHURST
East Sussex
TN5 7ER |
2021-04-16 |
delete address Station Road
Wadhurst
East Sussex
TN5 6RZ |
2021-04-16 |
delete address Tonbridge Railway Station
Railway Approach
Tonbridge
Kent
TN9 1TT |
2021-04-16 |
delete index_pages_linkeddomain devwebsite.co.uk |
2021-04-16 |
delete index_pages_linkeddomain issuu.com |
2021-04-16 |
delete index_pages_linkeddomain pinterest.com |
2021-04-16 |
delete index_pages_linkeddomain youtu.be |
2021-04-16 |
delete phone 01580 755151 |
2021-04-16 |
delete phone 07469 159064 |
2021-04-16 |
delete phone 51.048651 |
2021-04-16 |
insert about_pages_linkeddomain e4education.co.uk |
2021-04-16 |
insert index_pages_linkeddomain e4education.co.uk |
2021-04-16 |
insert person Mr Eddy Newton |
2021-04-16 |
update person_title Ms Vanessa Coatz: Acting Head => Deputy Head |
2021-04-16 |
update statutory_documents SECRETARY APPOINTED MR PHILIP IAN CORNISH |
2021-04-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIC ST JOHN PARKER |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2020-09-23 |
update website_status OK => FlippedRobots |
2020-07-14 |
delete person James Hockley |
2020-07-14 |
delete person Stephanie Standen |
2020-07-14 |
delete person Trudy Barnes |
2020-07-14 |
insert index_pages_linkeddomain issuu.com |
2020-07-14 |
insert person Stephanie Roberts |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-07 |
insert email in..@marlboroughhouse.school |
2020-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-05-07 |
insert phone 07469 159064 |
2020-04-07 |
insert person Jessica O'Brien |
2020-04-07 |
insert person Rosin Bishopp-Schyberg |
2020-04-07 |
update person_title James Hockley: Head of Co - Curricular and Games Coach => Boys' Games Coach |
2020-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2020-03-08 |
update person_title Stephanie Standen: Girls' Games Coach and Year 1 Teaching Assistant => Girls' Games Coach |
2020-02-06 |
delete person Rachel Fox |
2020-02-06 |
insert person Andy Linch |
2020-02-06 |
insert person Hugh Whitlock |
2020-02-06 |
insert person Kyle Jackson |
2020-02-06 |
insert person Luke Derbyshire |
2020-02-06 |
insert person Samantha Jones |
2020-02-06 |
update person_description Henry Somerset => Henry Somerset |
2020-02-06 |
update person_title Henry Somerset: Chairman of Governors; Chairman of Board of Governors, Member of Finance & Property => Governor |
2019-12-06 |
delete person Kate Herbert |
2019-12-06 |
delete person Liz Butler-Graham |
2019-12-06 |
delete person Mark Gibbons |
2019-12-06 |
insert index_pages_linkeddomain youtu.be |
2019-12-06 |
update person_description Simon Hodson => Simon Hodson |
2019-11-06 |
update person_description Rebecca Reid => Rebecca Reid |
2019-10-06 |
insert otherexecutives Ms Vanessa Coatz |
2019-10-06 |
delete person Kathryn St John Stevens |
2019-10-06 |
delete person Tom Robson |
2019-10-06 |
insert person Jenny Young |
2019-10-06 |
insert person Liz Butler-Graham |
2019-10-06 |
insert person Mark Gibbons |
2019-10-06 |
update person_description Amanda Petch => Amanda Petch |
2019-10-06 |
update person_description Christopher Walker => Christopher Walker |
2019-10-06 |
update person_description Elodie De Haan => Elodie De Haan |
2019-10-06 |
update person_description Peter Smallwood => Peter Smallwood |
2019-10-06 |
update person_description Philippa Archer => Philippa Archer |
2019-10-06 |
update person_title Arthur Reynolds: Vice - Chairman of Governors; Vice - Chair => Vice - Chairman of Governors; Governor |
2019-10-06 |
update person_title Gillian duCharme: Chairman of the Marketing Committee => Governor |
2019-10-06 |
update person_title Jenny Webb: Vice - Chair => Governor |
2019-10-06 |
update person_title Ms Vanessa Coatz: Headmistress => Acting Head |
2019-10-06 |
update person_title Simon Cloke: Chairman of Finance & Property Committee => Governor |
2019-10-06 |
update person_title Stephanie Standen: Girls' Games Coach => Girls' Games Coach and Year 1 Teaching Assistant |
2019-09-06 |
delete otherexecutives Diane Day |
2019-09-06 |
delete person Brian Judd |
2019-09-06 |
delete person Claire Searle |
2019-09-06 |
delete person Corinne James |
2019-09-06 |
delete person Fiona Frost |
2019-09-06 |
delete person Issy MacNab |
2019-09-06 |
delete person James Ridge |
2019-09-06 |
delete person Jonathan Watts |
2019-09-06 |
delete person Paul Tooze |
2019-09-06 |
delete person Sarah Dodds |
2019-09-06 |
insert person Christopher Walker |
2019-09-06 |
insert person Corrina Lowe |
2019-09-06 |
insert person Fiona Wickham |
2019-09-06 |
insert person Louise Bateman |
2019-09-06 |
insert person Sarah Playfoot |
2019-09-06 |
insert person Tom Robson |
2019-09-06 |
insert phone 01580 755125 |
2019-09-06 |
update person_title Catherine Walker: Head of Middle School, RS and PSHEE => Assistant Head, Pastoral and Head of RS |
2019-09-06 |
update person_title Diane Day: Director of Music => Director of Music and Form Tutor for Year 7 |
2019-09-06 |
update person_title Elodie De Haan: French Teacher => Head of Modern Foreign Languages and Form Tutor for Year 6 |
2019-09-06 |
update person_title Esther Eatwell: Pre - Prep ICT Teacher => Pre - Prep Computer Science Teacher |
2019-09-06 |
update person_title James Hockley: Boys' Games Coach => Head of Co - Curricular and Games Coach |
2019-09-06 |
update person_title John Kimber: Head of Geography, Year 7 Form Tutor => Head of Geography, Head of Year 7 and 8 |
2019-09-06 |
update person_title Julie Speers: Head of Design Technology => Head of Design Technology and Head of Learning Support |
2019-09-06 |
update person_title Kari Bailey: Reception Teacher => Deputy Head of Pre - Prep and Reception Teacher |
2019-09-06 |
update person_title Kate Herbert: Year 2 Teacher => Year 3 Teacher |
2019-09-06 |
update person_title Kathryn St John Stevens: Early Years Practitioner => Reception Teaching Assistant |
2019-09-06 |
update person_title Katrina Atkins: Head of English => Head of English and Year Form Tutor for Year 7 |
2019-09-06 |
update person_title Melanie Mathers: Year 4 Form Tutor => Year 4 Teacher |
2019-09-06 |
update person_title Moyna Edmondson: Head of Nursery => Nursery Manager |
2019-09-06 |
update person_title Ms Vanessa Coatz: Deputy Head => Headmistress |
2019-09-06 |
update person_title Philippa Archer: Assistant Head and Head of Learning Support => Assistant Head ( Academic ) |
2019-09-06 |
update person_title Rachel Fox: Head of Girls' Games and Year 7 Form Tutor => Head of Girls' Games and Form Tutor for Year 5 |
2019-09-06 |
update person_title Rachel Pay: Teaching Assistant => Year 2 Teacher |
2019-09-06 |
update person_title Rhondda Reeve: Head of ICT => Head of Computer Science and Form Tutor for Year 8 |
2019-09-06 |
update person_title Rob Mathers: Head of Sport and Co - Curricular => Director of Sport and Form Tutor for Year 8 |
2019-09-06 |
update person_title Saskia Gunson: Year 3 Teacher => Year 5 Teacher |
2019-09-06 |
update person_title Steve Little: Year 5 Form Tutor => Head of Drama and Form Tutor for Year 6 |
2019-09-06 |
update person_title Tina Budd: Head of Latin => Head of Latin and History Teacher |
2019-09-06 |
update person_title Trudy Barnes: Girls' Games Coach and Housemistress => Girls' Games Coach |
2019-07-07 |
delete email te..@hotmail.co.uk |
2019-07-07 |
delete index_pages_linkeddomain kentlive.news |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-05 |
delete email k...@marlboroughhouseschool.co.uk |
2019-06-05 |
delete index_pages_linkeddomain muddystilettos.co.uk |
2019-06-05 |
insert email te..@hotmail.co.uk |
2019-06-05 |
insert index_pages_linkeddomain kentlive.news |
2019-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-05-06 |
insert email k...@marlboroughhouseschool.co.uk |
2019-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATTS |
2019-03-14 |
insert otherexecutives RATHINI RATNAVEL |
2019-03-14 |
insert person RATHINI RATNAVEL |
2019-03-14 |
update number_of_registered_officers 13 => 14 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2019-02-25 |
insert person Emma Coombs |
2019-02-07 |
update num_mort_charges 5 => 7 |
2019-02-07 |
update num_mort_outstanding 2 => 4 |
2019-01-18 |
delete email ex..@marlboroughhouseschool.co.uk |
2019-01-18 |
delete source_ip 145.239.254.153 |
2019-01-18 |
delete source_ip 54.36.108.72 |
2019-01-18 |
insert source_ip 145.239.254.182 |
2019-01-18 |
insert source_ip 145.239.254.181 |
2019-01-18 |
update person_description Henry Somerset => Henry Somerset |
2019-01-18 |
update person_title Henry Somerset: Chairman of Governors; Member of Finance & Property => Chairman of Governors; Chairman of Board of Governors, Member of Finance & Property |
2018-12-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005874870007 |
2018-12-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005874870008 |
2018-11-26 |
delete person Amanda Stables |
2018-11-26 |
delete person Fiona Wooley |
2018-11-26 |
delete person Issy McNab |
2018-11-26 |
delete person Jessica Andrews |
2018-11-26 |
delete person Nick Reid |
2018-11-26 |
delete person Nicola Glendinning |
2018-11-26 |
insert email cl..@marlboroughhouseschool.co.uk |
2018-11-26 |
insert person Dr Rathini Ratnavel |
2018-11-26 |
insert person Issy MacNab |
2018-11-26 |
update person_description Nigel Taylor => Nigel Taylor |
2018-11-26 |
update person_title Amy Wells: Reception Teacher => Year 2 Teacher |
2018-11-26 |
update person_title Arthur Reynolds: Vice - Chairman of Governors; Vice - Chairman => Vice - Chairman of Governors; Vice - Chair |
2018-11-26 |
update person_title Imogen Boyd: Year 1 Teacher => Reception Teacher |
2018-11-26 |
update person_title Jenny Webb: Vice - Chairman of Governors => Vice - Chair |
2018-11-26 |
update person_title Kari Bailey: Year 2 Teacher => Reception Teacher |
2018-11-26 |
update person_title Sarah Reeves: French Teacher => French Teacher; Governor |
2018-06-26 |
delete index_pages_linkeddomain somagazines.co.uk |
2018-06-26 |
delete index_pages_linkeddomain theknow.guide |
2018-06-26 |
delete person Basia Meadley |
2018-06-26 |
delete person Tracey Bigham |
2018-06-26 |
delete source_ip 145.239.254.151 |
2018-06-26 |
insert person Nigel Taylor |
2018-06-26 |
insert source_ip 145.239.254.153 |
2018-06-23 |
delete otherexecutives MARK MICHAEL FENN |
2018-06-23 |
delete person MARK MICHAEL FENN |
2018-06-23 |
insert otherexecutives NIGEL GERRARD TAYLOR |
2018-06-23 |
insert otherexecutives SARAH ROSE REEVES |
2018-06-23 |
insert otherexecutives THOMAS NIGEL MACLEAR LAWSON |
2018-06-23 |
insert person NIGEL GERRARD TAYLOR |
2018-06-23 |
insert person SARAH ROSE REEVES |
2018-06-23 |
insert person THOMAS NIGEL MACLEAR LAWSON |
2018-06-23 |
update number_of_registered_officers 11 => 13 |
2018-06-23 |
update person_usual_residence_country OWEN ARTHUR REYNOLDS: GREAT BRITAIN => UNITED KINGDOM |
2018-06-21 |
update statutory_documents DIRECTOR APPOINTED DR RATHINI RATNAVEL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH ROSE REEVES |
2018-04-11 |
delete index_pages_linkeddomain independentschoolparent.com |
2018-04-11 |
delete source_ip 144.76.163.69 |
2018-04-11 |
delete source_ip 51.255.80.64 |
2018-04-11 |
insert index_pages_linkeddomain somagazines.co.uk |
2018-04-11 |
insert index_pages_linkeddomain theknow.guide |
2018-04-11 |
insert source_ip 145.239.254.151 |
2018-04-11 |
update robots_txt_status www.marlboroughhouseschool.co.uk: 404 => 200 |
2018-03-30 |
update person_usual_residence_country AMANDA PETCH: ENGLAND => UNITED KINGDOM |
2018-03-30 |
update person_usual_residence_country JENNIFER MARGARET WEBB: GREAT BRITAIN => UNITED KINGDOM |
2018-03-21 |
update statutory_documents DIRECTOR APPOINTED HON THOMAS NIGEL MACLEAR LAWSON |
2018-03-20 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL GERRARD TAYLOR |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FENN |
2018-01-13 |
insert person Fiona Frost |
2018-01-13 |
insert person Ollie Kent |
2017-12-15 |
delete person Mark Fenn |
2017-12-15 |
insert person Amy Wells |
2017-12-15 |
insert person Bethan Edwards |
2017-12-15 |
insert person Claire Searle |
2017-12-15 |
insert person Esther Eatwell |
2017-12-15 |
insert person Felicity Robinson |
2017-12-15 |
insert person Karen Potter |
2017-12-15 |
insert person Kathryn St John Stevens |
2017-12-15 |
insert person Rachel Pay |
2017-12-15 |
insert person Sarah Rushton |
2017-12-15 |
insert person Saskia Gunson |
2017-12-15 |
insert person Susie Jones |
2017-11-07 |
update person_title John Kimber: Head of Geography, Year 6 Form Tutor => Head of Geography, Year 7 Form Tutor |
2017-11-05 |
delete otherexecutives PHILIP RICHARD THOMPSON |
2017-11-05 |
delete person PHILIP RICHARD THOMPSON |
2017-11-05 |
update number_of_registered_officers 12 => 11 |
2017-11-05 |
update person_usual_residence_country HENRY ROBERT FITZROY SOMERSET: GREAT BRITAIN => ENGLAND |
2017-10-04 |
delete email r...@marlboroughhouseschool.co.uk |
2017-10-04 |
delete person Jannette Constable |
2017-10-04 |
insert email ex..@marlboroughhouseschool.co.uk |
2017-10-04 |
update person_title Moyna Edmondson: Senior Early Years Practitioner => Head of Nursery |
2017-07-23 |
delete otherexecutives Paul Tooze |
2017-07-23 |
insert otherexecutives Toby Payne-Cook |
2017-07-23 |
insert otherexecutives Vanessa Coatz |
2017-07-23 |
delete person Fiona Christie |
2017-07-23 |
delete person Issy McGaughey |
2017-07-23 |
delete person Megan Le Gassick |
2017-07-23 |
insert email r...@marlboroughhouseschool.co.uk |
2017-07-23 |
insert person Issy McNab |
2017-07-23 |
insert person Megan Goldup |
2017-07-23 |
insert person Tom Lawson |
2017-07-23 |
update person_description Imogen Boyd => Imogen Boyd |
2017-07-23 |
update person_description James Ridge => James Ridge |
2017-07-23 |
update person_description Jessica Andrews => Jessica Andrews |
2017-07-23 |
update person_description Vanessa Coatz => Vanessa Coatz |
2017-07-23 |
update person_title Amanda Stables: Assistant Head ( Academic ) => Head of Teaching and Learning |
2017-07-23 |
update person_title James Hockley: Coach; Boys' Games Coach and Housemaster => Coach; Boys' Games Coach |
2017-07-23 |
update person_title Jessica Andrews: Year 5 Teacher => Head of Year 5 and 6 |
2017-07-23 |
update person_title Paul Tooze: Deputy Head; Head of Science => Science Teacher |
2017-07-23 |
update person_title Philippa Archer: Head of Learning Support => Assistant Head and Head of Learning Support |
2017-07-23 |
update person_title Rebecca Reid: Year 3 and Forest School Teacher => Head of Pre - Prep |
2017-07-23 |
update person_title Rob Mathers: Head of PE and Games => Head of Sport and Co - Curricular |
2017-07-23 |
update person_title Sarah Dodds: Year 3 Teacher => Head of Year 3 and 4 |
2017-07-23 |
update person_title Toby Payne-Cook: Year 5 Form Teacher => Head of Science |
2017-07-23 |
update person_title Vanessa Coatz: Head of Pre - Prep and Nursery => Deputy Head |
2017-06-18 |
delete source_ip 178.63.100.205 |
2017-06-18 |
insert source_ip 144.76.163.69 |
2017-06-18 |
insert source_ip 51.255.80.64 |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-04-30 |
delete source_ip 51.255.80.64 |
2017-04-30 |
update person_title James Ridge: Head of History, Year 7 Form Tutor => Head of Seniors and History |
2017-04-30 |
update person_title Katrina Atkins: Head of Seniors & English => Head of English |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON |
2017-01-20 |
update person_usual_residence_country SIMON FRANCIS CLOKE: ENGLAND => UNITED KINGDOM |
2016-11-22 |
insert source_ip 178.63.100.205 |
2016-10-20 |
delete source_ip 5.9.147.3 |
2016-10-20 |
insert person Nicola Glendinning |
2016-10-20 |
insert source_ip 51.255.80.64 |
2016-09-22 |
delete source_ip 51.255.80.64 |
2016-09-22 |
insert person Stephanie Standen |
2016-09-22 |
insert source_ip 5.9.147.3 |
2016-08-25 |
delete index_pages_linkeddomain wealdentimes.co.uk |
2016-08-25 |
insert person Ellie Davis |
2016-07-28 |
delete person Jan Turner |
2016-07-28 |
delete person Louise Heilbron |
2016-07-28 |
delete person Mariette Nafig |
2016-07-28 |
delete person Pippa Taylor |
2016-07-28 |
delete person Ros Saunders |
2016-07-28 |
delete source_ip 178.63.100.205 |
2016-07-28 |
insert index_pages_linkeddomain wealdentimes.co.uk |
2016-07-28 |
insert person Julie Speers |
2016-07-28 |
insert person Kari Bailey |
2016-07-28 |
insert person Sarah Dodds |
2016-07-28 |
insert source_ip 51.255.80.64 |
2016-07-28 |
update person_description Henry Somerset => Henry Somerset |
2016-07-28 |
update person_title Henry Somerset: Chairman of Governors => Chairman of Governors; Member of Finance & Property |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-13 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-04-22 |
delete person Philip Thompson |
2016-04-22 |
delete source_ip 51.255.80.64 |
2016-04-22 |
insert source_ip 178.63.100.205 |
2016-04-22 |
update person_title Simon Cloke: Governor => Chairman of Finance & Property Committee |
2016-03-31 |
insert otherexecutives SIMON FRANCIS CLOKE |
2016-03-31 |
insert person SIMON FRANCIS CLOKE |
2016-03-31 |
update number_of_registered_officers 11 => 12 |
2016-03-31 |
update person_usual_residence_country PETER WHITWORTH SMALLWOOD: GREAT BRITAIN => UNITED KINGDOM |
2016-03-21 |
delete source_ip 178.63.100.205 |
2016-03-21 |
insert source_ip 51.255.80.64 |
2016-03-09 |
update statutory_documents DIRECTOR APPOINTED MR SIMON FRANCIS CLOKE |
2016-03-09 |
update statutory_documents 07/03/16 NO MEMBER LIST |
2016-01-28 |
delete general_emails en..@claremontschool.co.uk |
2016-01-28 |
delete general_emails en..@cranbrook.kent.sch.uk |
2016-01-28 |
delete general_emails en..@judd.kent.sch.uk |
2016-01-28 |
delete general_emails en..@skinners-school.org.uk |
2016-01-28 |
delete general_emails en..@svs.org.uk |
2016-01-28 |
delete general_emails in..@kings-school.co.uk |
2016-01-28 |
delete general_emails re..@eastbourne-college.co.uk |
2016-01-28 |
delete office_emails of..@tgs.kent.sch.uk |
2016-01-28 |
delete about_pages_linkeddomain bedes.org |
2016-01-28 |
delete about_pages_linkeddomain benenden.kent.sch.uk |
2016-01-28 |
delete about_pages_linkeddomain brightoncollege.org.uk |
2016-01-28 |
delete about_pages_linkeddomain claremontschool.co.uk |
2016-01-28 |
delete about_pages_linkeddomain cranbrookschool.co.uk |
2016-01-28 |
delete about_pages_linkeddomain dovercollege.org.uk |
2016-01-28 |
delete about_pages_linkeddomain eastbourne-college.co.uk |
2016-01-28 |
delete about_pages_linkeddomain etoncollege.com |
2016-01-28 |
delete about_pages_linkeddomain judd.kent.sch.uk |
2016-01-28 |
delete about_pages_linkeddomain kent-college.co.uk |
2016-01-28 |
delete about_pages_linkeddomain kings-school.co.uk |
2016-01-28 |
delete about_pages_linkeddomain sevenoaksschool.org |
2016-01-28 |
delete about_pages_linkeddomain skinners-school.co.uk |
2016-01-28 |
delete about_pages_linkeddomain svs.org.uk |
2016-01-28 |
delete about_pages_linkeddomain tgs.kent.sch.uk |
2016-01-28 |
delete address Bede's Senior School
Upper Dicker
East Sussex
BN27 3QH |
2016-01-28 |
delete address Benenden School
Benenden,
Cranbrook,
Kent
TN17 4AA,
UK |
2016-01-28 |
delete address Brighton College
Eastern Road
Brighton
East Sussex
BN2 0AL |
2016-01-28 |
delete address Claremont Senior School
Bodiam
Robertsbridge
East Sussex
TN32 5UJ |
2016-01-28 |
delete address Cranbrook School
Waterloo Road
Cranbrook
Kent
TN17 3JD |
2016-01-28 |
delete address Eastbourne College
Old Wish Road
Eastbourne
East Sussex
BN21 4JY |
2016-01-28 |
delete address Effingham Crescent
Dover
Kent CT17 9RH |
2016-01-28 |
delete address Eton College
Windsor
Berkshire
SL4 6DW
United Kingdom |
2016-01-28 |
delete address Kent College Pembury
Old Church Road
Pembury
Tunbridge Wells
Kent TN2 4AX
UK |
2016-01-28 |
delete address Sevenoaks School
Sevenoaks
Kent
TN13 1HU |
2016-01-28 |
delete address Sutton Valence School
North Street
Sutton Valence
Maidstone
Kent ME17 3HL |
2016-01-28 |
delete address The Judd School
Brook Street
Tonbridge
Kent TN9 2PN
United Kingdom |
2016-01-28 |
delete address The King's School
Lattergate
The Precincts
Canterbury
Kent
CT1 2ES |
2016-01-28 |
delete address The Skinners' School
St John's Road
Royal Tunbridge Wells
Kent
TN4 9PG |
2016-01-28 |
delete address Tonbridge Grammar School
Deakin Leas
Tonbridge
Kent TN9 2JR |
2016-01-28 |
delete contact_pages_linkeddomain bedes.org |
2016-01-28 |
delete contact_pages_linkeddomain benenden.kent.sch.uk |
2016-01-28 |
delete contact_pages_linkeddomain brightoncollege.org.uk |
2016-01-28 |
delete contact_pages_linkeddomain claremontschool.co.uk |
2016-01-28 |
delete contact_pages_linkeddomain cranbrookschool.co.uk |
2016-01-28 |
delete contact_pages_linkeddomain dovercollege.org.uk |
2016-01-28 |
delete contact_pages_linkeddomain eastbourne-college.co.uk |
2016-01-28 |
delete contact_pages_linkeddomain etoncollege.com |
2016-01-28 |
delete contact_pages_linkeddomain judd.kent.sch.uk |
2016-01-28 |
delete contact_pages_linkeddomain kent-college.co.uk |
2016-01-28 |
delete contact_pages_linkeddomain kings-school.co.uk |
2016-01-28 |
delete contact_pages_linkeddomain sevenoaksschool.org |
2016-01-28 |
delete contact_pages_linkeddomain skinners-school.co.uk |
2016-01-28 |
delete contact_pages_linkeddomain svs.org.uk |
2016-01-28 |
delete contact_pages_linkeddomain tgs.kent.sch.uk |
2016-01-28 |
delete email ad..@dovercollege.org.uk |
2016-01-28 |
delete email ad..@kentcollege.kent.sch.uk |
2016-01-28 |
delete email en..@claremontschool.co.uk |
2016-01-28 |
delete email en..@cranbrook.kent.sch.uk |
2016-01-28 |
delete email en..@judd.kent.sch.uk |
2016-01-28 |
delete email en..@skinners-school.org.uk |
2016-01-28 |
delete email en..@svs.org.uk |
2016-01-28 |
delete email in..@kings-school.co.uk |
2016-01-28 |
delete email of..@tgs.kent.sch.uk |
2016-01-28 |
delete email re..@eastbourne-college.co.uk |
2016-01-28 |
delete email re..@sevenoaksschool.org |
2016-01-28 |
delete email sc..@bedes.org |
2016-01-28 |
delete email sc..@benenden.kent.sch.uk |
2016-01-28 |
delete email se..@brightoncollege.net |
2016-01-28 |
delete index_pages_linkeddomain bedes.org |
2016-01-28 |
delete index_pages_linkeddomain benenden.kent.sch.uk |
2016-01-28 |
delete index_pages_linkeddomain brightoncollege.org.uk |
2016-01-28 |
delete index_pages_linkeddomain claremontschool.co.uk |
2016-01-28 |
delete index_pages_linkeddomain cranbrookschool.co.uk |
2016-01-28 |
delete index_pages_linkeddomain dovercollege.org.uk |
2016-01-28 |
delete index_pages_linkeddomain eastbourne-college.co.uk |
2016-01-28 |
delete index_pages_linkeddomain etoncollege.com |
2016-01-28 |
delete index_pages_linkeddomain judd.kent.sch.uk |
2016-01-28 |
delete index_pages_linkeddomain kent-college.co.uk |
2016-01-28 |
delete index_pages_linkeddomain kings-school.co.uk |
2016-01-28 |
delete index_pages_linkeddomain sevenoaksschool.org |
2016-01-28 |
delete index_pages_linkeddomain skinners-school.co.uk |
2016-01-28 |
delete index_pages_linkeddomain svs.org.uk |
2016-01-28 |
delete index_pages_linkeddomain tgs.kent.sch.uk |
2016-01-28 |
delete management_pages_linkeddomain bedes.org |
2016-01-28 |
delete management_pages_linkeddomain benenden.kent.sch.uk |
2016-01-28 |
delete management_pages_linkeddomain brightoncollege.org.uk |
2016-01-28 |
delete management_pages_linkeddomain claremontschool.co.uk |
2016-01-28 |
delete management_pages_linkeddomain cranbrookschool.co.uk |
2016-01-28 |
delete management_pages_linkeddomain dovercollege.org.uk |
2016-01-28 |
delete management_pages_linkeddomain eastbourne-college.co.uk |
2016-01-28 |
delete management_pages_linkeddomain etoncollege.com |
2016-01-28 |
delete management_pages_linkeddomain judd.kent.sch.uk |
2016-01-28 |
delete management_pages_linkeddomain kent-college.co.uk |
2016-01-28 |
delete management_pages_linkeddomain kings-school.co.uk |
2016-01-28 |
delete management_pages_linkeddomain sevenoaksschool.org |
2016-01-28 |
delete management_pages_linkeddomain skinners-school.co.uk |
2016-01-28 |
delete management_pages_linkeddomain svs.org.uk |
2016-01-28 |
delete management_pages_linkeddomain tgs.kent.sch.uk |
2016-01-28 |
delete phone +44 (0)1273 704200 |
2016-01-28 |
delete phone +44 (0)1304 244522 |
2016-01-28 |
delete phone +44 (0)1323 843 252 |
2016-01-28 |
delete phone +44 (0)1732 455133 |
2016-01-28 |
delete phone 01753 370 611 |
2016-01-28 |
delete phone 1.082634 |
2016-01-28 |
delete phone 50.763558 |
2016-01-28 |
delete phone 51.005368 |
2016-01-28 |
delete phone 51.075542 |
2016-01-28 |
delete phone 51.096904 |
2016-01-28 |
delete phone 51.142490 |
2016-01-28 |
delete phone 51.163481 |
2016-01-28 |
delete phone 51.183814 |
2016-01-28 |
delete phone 51.188181 |
2016-01-28 |
delete phone 51.214525 |
2016-01-28 |
delete phone 51.281572 |
2016-01-28 |
insert about_pages_linkeddomain schoolssports.com |
2016-01-28 |
insert address Ardingly College
Haywards Heath,
West Sussex
RH17 6SQ |
2016-01-28 |
insert contact_pages_linkeddomain schoolssports.com |
2016-01-28 |
insert management_pages_linkeddomain schoolssports.com |
2016-01-28 |
insert person Jannette Constable |
2016-01-28 |
insert person Jessica Andrews |
2016-01-28 |
insert phone 01580 755151 |
2015-10-28 |
delete source_ip 178.63.20.24 |
2015-10-28 |
insert source_ip 178.63.100.205 |
2015-07-07 |
insert person Mr Martyn Ward |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-12 |
update statutory_documents 07/03/15 NO MEMBER LIST |
2014-10-31 |
delete source_ip 5.9.147.2 |
2014-10-31 |
insert email fr..@marlboroughhouseschool.co.uk |
2014-10-31 |
insert source_ip 178.63.20.24 |
2014-10-31 |
update person_description Henry Somerset => Henry Somerset |
2014-10-31 |
update person_description Jenny Webb => Jenny Webb |
2014-10-31 |
update person_description Jonathan Watts => Jonathan Watts |
2014-08-07 |
update person_usual_residence_country JONATHAN WATTS: GREAT BRITAIN => ENGLAND |
2014-06-07 |
delete otherexecutives SARAH ELIZABETH MONCREIFFE |
2014-06-07 |
delete otherexecutives TERESA DOLORES DAVIES |
2014-06-07 |
delete person SARAH ELIZABETH MONCREIFFE |
2014-06-07 |
delete person TERESA DOLORES DAVIES |
2014-06-07 |
insert otherexecutives AMANDA PETCH |
2014-06-07 |
insert otherexecutives MARK MICHAEL FENN |
2014-06-07 |
insert person AMANDA PETCH |
2014-06-07 |
insert person MARK MICHAEL FENN |
2014-06-07 |
update person_usual_residence_country SIMON JAMES HODSON: ENGLAND => UNITED KINGDOM |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-26 |
delete person Teresa Davies |
2014-03-26 |
delete person Zsa Moncreiffe |
2014-03-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK MICHAEL FENN |
2014-03-25 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA PETCH |
2014-03-25 |
update statutory_documents 07/03/14 NO MEMBER LIST |
2014-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MONCREIFFE |
2014-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERESA DAVIES |
2014-03-08 |
update person_identity_version TERESA DOLORES DAVIES: 0001 => 0002 |
2014-03-08 |
update person_name TERESA DOLORES SIBREE => TERESA DOLORES DAVIES |
2014-03-08 |
update person_name TERESA DOLORES SIBREE => TERESA DOLORES DAVIES |
2014-03-08 |
update person_name TERESA DOLORES SIBREE => TERESA DOLORES DAVIES |
2014-03-08 |
update person_name TERESA DOLORES SIBREE => TERESA DOLORES DAVIES |
2014-03-08 |
update person_name TERESA DOLORES SIBREE => TERESA DOLORES DAVIES |
2014-03-08 |
update person_name TERESA DOLORES SIBREE => TERESA DOLORES DAVIES |
2014-03-08 |
update person_name TERESA DOLORES SIBREE => TERESA DOLORES DAVIES |
2014-03-08 |
update person_name TERESA DOLORES SIBREE => TERESA DOLORES DAVIES |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-31 |
insert person Amanda Petch |
2014-01-31 |
insert person Mark Fenn |
2014-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA DOLORES SIBREE / 14/11/2013 |
2013-11-26 |
update person_description Jonathan Watts => Jonathan Watts |
2013-11-26 |
update person_title Jonathan Watts: Senior Master at Benenden School => null |
2013-10-16 |
delete source_ip 178.63.20.24 |
2013-09-25 |
delete person Mrs Teresa Sibree |
2013-09-25 |
delete person Robert Benton |
2013-09-25 |
insert person Mrs Teresa Davies |
2013-09-10 |
delete otherexecutives ROBERT JOHN BENTON |
2013-09-10 |
delete person ROBERT JOHN BENTON |
2013-09-10 |
update number_of_registered_officers 12 => 11 |
2013-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BENTON |
2013-07-03 |
delete otherexecutives DAVID JOHN HINDMARSH |
2013-07-03 |
delete person DAVID JOHN HINDMARSH |
2013-07-03 |
update number_of_registered_officers 13 => 12 |
2013-07-02 |
delete otherexecutives JOHN RICHARD HAWKINS |
2013-07-02 |
delete person JOHN RICHARD HAWKINS |
2013-07-02 |
delete person TREVOR JOHN HOUGHTON-BERRY |
2013-07-02 |
delete secretary TREVOR JOHN HOUGHTON-BERRY |
2013-07-02 |
insert person DOMINIC ST JOHN PARKER |
2013-07-02 |
insert secretary DOMINIC ST JOHN PARKER |
2013-07-02 |
update number_of_registered_officers 14 => 13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-05-23 |
delete source_ip 5.9.147.2 |
2013-04-26 |
delete person Dr David Hindmarsh |
2013-04-12 |
update statutory_documents 07/03/13 NO MEMBER LIST |
2013-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HINDMARSH |
2013-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-12-03 |
update statutory_documents SECRETARY APPOINTED MR DOMINIC ST JOHN PARKER |
2012-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS |
2012-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR HOUGHTON-BERRY |
2012-10-24 |
delete person John Hawkins |
2012-10-24 |
update person_description Henry Somerset |
2012-10-24 |
update person_title Henry Somerset |
2012-10-24 |
update primary_contact |
2012-03-09 |
update statutory_documents 07/03/12 NO MEMBER LIST |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 01/03/2012 |
2011-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA PAYNE |
2011-03-09 |
update statutory_documents 07/03/11 NO MEMBER LIST |
2011-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN DRUSILLA DUCHARME / 09/03/2011 |
2011-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA DOLORES SIBREE / 09/03/2011 |
2011-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITWORTH SMALLWOOD / 09/03/2011 |
2010-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-09-15 |
update statutory_documents SECRETARY APPOINTED MR TREVOR JOHN HOUGHTON-BERRY |
2010-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUGH WILLING |
2010-03-10 |
update statutory_documents 07/03/10 NO MEMBER LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN DRUSILLA DUCHARME / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HAWKINS / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ROBERT FITZROY SOMERSET / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BENTON / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET WEBB / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH MONCREIFFE / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA HENCHMAN PAYNE / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OWEN ARTHUR REYNOLDS / 08/03/2010 |
2009-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITWORTH SMALLWOOD / 20/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR APPOINTED DR DAVID JOHN HINDMARSH |
2009-06-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID FARROW |
2009-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY SOMERSET / 22/04/2009 |
2009-03-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/09 |
2009-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DUCHARME / 01/01/2009 |
2009-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WEBB / 01/01/2009 |
2009-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WATTS / 01/01/2009 |
2009-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MONCREIFFE / 01/01/2009 |
2009-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESA SIBREE / 01/09/2008 |
2008-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-12-04 |
update statutory_documents DIRECTOR APPOINTED JONATHAN WATTS |
2008-12-04 |
update statutory_documents DIRECTOR APPOINTED SARAH ELIZABETH MONCREIFFE |
2008-10-30 |
update statutory_documents DIRECTOR APPOINTED JENNIFER MARGARET WEBB |
2008-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/08 |
2008-03-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID KEMP |
2008-03-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNCAN BLUCK |
2008-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-25 |
update statutory_documents SECRETARY RESIGNED |
2007-10-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/07 |
2006-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/06 |
2006-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/05 |
2005-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-03-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/04 |
2004-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/03 |
2003-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-03-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/02 |
2002-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/01 |
2001-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2000-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/00 |
2000-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-18 |
update statutory_documents SECRETARY RESIGNED |
1999-04-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1999-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/99 |
1999-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/98 |
1998-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/98 FROM:
6TH FLOOR ALDWYCH HOUSE
81 ALDWYCH
LONDON
WC2B 4RP |
1997-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-04-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/97 |
1996-04-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/96 |
1996-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1995-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/95 FROM:
2 RAYMOND BUILDINGS
GRAY'S INN
LONDON
WC1R 5BZ |
1995-03-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-03-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/95 |
1995-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1994-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1994-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/94 |
1993-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1993-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/93 |
1992-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-05-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/92 |
1992-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1991-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90 |
1991-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/03/91 |
1990-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/90 FROM:
6 RAYMOND BUILDINGS
GRAY'S INN
LONDON
WC1R 5BN |
1990-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/03/90 |
1990-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/03/89 |
1990-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1989-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88 |
1989-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87 |
1988-06-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/04/88 |
1987-09-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/04/87 |
1987-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1986-08-09 |
update statutory_documents RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS |
1957-07-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |