Advanced company searchLink opens in new window

ST.NEOTS(EVERSLEY)LIMITED

Company number 00555144

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)
19 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
19 Dec 2023 TM01 Termination of appointment of Nigel Stoate as a director on 7 December 2023
09 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
14 Apr 2023 AA Full accounts made up to 31 August 2022
15 Dec 2022 TM01 Termination of appointment of Mark Stephen Eagle Scoggins as a director on 8 December 2022
12 Jul 2022 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to St. Neot's Preparatory School Ltd St Neot's Road Eversley Hook Hampshire RG27 0PN on 12 July 2022
04 Jul 2022 TM01 Termination of appointment of Rachael Jane Henshilwood as a director on 30 June 2022
13 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
13 Apr 2022 AD02 Register inspection address has been changed from St Neot's Preparatory School St. Neots Road Eversley Hook Hampshire RG27 0PN England to St Neot's Preparatory School St. Neots Road Eversley Hook Hampshire RG27 0PN
04 Apr 2022 AA Full accounts made up to 31 August 2021
29 Mar 2022 AP01 Appointment of Mr David Walker as a director on 23 March 2022
29 Mar 2022 AP01 Appointment of Mr James Edward Philpott as a director on 23 March 2022
14 Dec 2021 AP01 Appointment of Mr Alastair Martin Frederick Todd as a director on 2 December 2021
10 Dec 2021 TM01 Termination of appointment of Amir Hossein Mostafid as a director on 2 December 2021
10 Dec 2021 AP01 Appointment of Mr Graham Henry Tongue as a director on 2 December 2021
10 Dec 2021 AP01 Appointment of Mr David John Hertzell as a director on 2 December 2021
10 Dec 2021 AP01 Appointment of Mr Barry William Bennett as a director on 2 December 2021
16 Nov 2021 MR01 Registration of charge 005551440009, created on 11 November 2021
19 Jul 2021 TM01 Termination of appointment of Roger Woodbridge as a director on 7 July 2021
19 Jul 2021 TM01 Termination of appointment of Michael David Nash as a director on 7 July 2021
19 Jul 2021 TM01 Termination of appointment of James Edward Lenygon Dahl as a director on 7 July 2021
19 Jul 2021 TM01 Termination of appointment of David Bailey as a director on 7 July 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2021 MA Memorandum and Articles of Association
10 Jun 2021 AA Full accounts made up to 31 August 2020