About

Registered Number: 06051235
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O C Wiltshire & Co, 17 Greenhill Street, Stratford Upon Avon, Warwickshire, CV37 6LF

 

The Old Grammar School (Chipping Campden) Ltd was registered on 12 January 2007 and has its registered office in Stratford Upon Avon, Warwickshire, it's status at Companies House is "Active". We do not know the number of employees at The Old Grammar School (Chipping Campden) Ltd. Hayes, Sarah Elizabeth, Reverend, Corry, Beatrice, Hayes, Sarah Elizabeth, Revd, Kaplan, Paula Poh Lok, Heighington, Zoe Rosalind, Macfadyen, Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRY, Beatrice 22 June 2009 - 1
HAYES, Sarah Elizabeth, Revd 18 May 2016 - 1
KAPLAN, Paula Poh Lok 10 April 2013 - 1
HEIGHINGTON, Zoe Rosalind 31 July 2009 15 January 2016 1
MACFADYEN, Andrew 12 January 2007 06 May 2009 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Sarah Elizabeth, Reverend 04 December 2019 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 27 March 2020
CH01 - Change of particulars for director 26 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 09 December 2019
AP03 - Appointment of secretary 05 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 14 December 2018
CH01 - Change of particulars for director 22 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 01 August 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 24 December 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 January 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 31 January 2009
225 - Change of Accounting Reference Date 13 November 2008
363a - Annual Return 13 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
353 - Register of members 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
287 - Change in situation or address of Registered Office 17 January 2008
MEM/ARTS - N/A 20 April 2007
RESOLUTIONS - N/A 18 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
CERTNM - Change of name certificate 03 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.