Advanced company searchLink opens in new window

ST. BEDES SCHOOL LIMITED

Company number 00331034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
06 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
31 Mar 2022 CH01 Director's details changed for Hugh Cecil Bernard Camden Stafford-Northcote on 31 March 2022
31 Mar 2022 CH01 Director's details changed for Mrs Hilary Jane Carless Stafford Northcote on 31 March 2022
31 Mar 2022 CH03 Secretary's details changed for Hugh Cecil Bernard Camden Stafford-Northcote on 31 March 2022
31 Mar 2022 PSC04 Change of details for Mr Hugh Cecil Bernard Camden Stafford-Northcote as a person with significant control on 31 March 2022
31 Mar 2022 PSC04 Change of details for Mrs Hilary Jane Stafford-Northcote as a person with significant control on 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
01 Dec 2020 PSC01 Notification of Hilary Jane Stafford-Northcote as a person with significant control on 15 August 2020
01 Dec 2020 PSC07 Cessation of Julia Marguerite Stafford-Northcote as a person with significant control on 15 August 2020
01 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
13 Jul 2020 AP01 Appointment of Mrs Hilary Jane Carless Stafford Northcote as a director on 11 June 2020
13 Jul 2020 AP01 Appointment of Mrs Helena Hazle as a director on 11 June 2020
23 Jun 2020 TM01 Termination of appointment of Amyas Henry Stafford-Northcote as a director on 21 March 2020
23 Jun 2020 PSC07 Cessation of Amyas Henry Stafford-Northcote as a person with significant control on 21 March 2020
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
21 Nov 2018 AD01 Registered office address changed from Bishton Hall Wolseley Bridge Stafford Staffordshire ST17 0XN to The Heritage Wolseley Bridge Stafford ST17 0XL on 21 November 2018
21 Mar 2018 AA Total exemption full accounts made up to 31 August 2017