- Company Overview for BICKLEY PARK SCHOOL LIMITED (00733991)
- Filing history for BICKLEY PARK SCHOOL LIMITED (00733991)
- People for BICKLEY PARK SCHOOL LIMITED (00733991)
- Charges for BICKLEY PARK SCHOOL LIMITED (00733991)
- More for BICKLEY PARK SCHOOL LIMITED (00733991)
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) |
---|---|---|---|
16 Mar 2016 | AR01 | Annual return made up to 15 March 2016 no member list | |
03 Aug 2015 | TM01 | Termination of appointment of Harold James Matthews as a director on 1 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Gillian Lesley Jordan as a director on 18 July 2015 | |
07 Jul 2015 | MR01 | Registration of charge 007339910008, created on 1 July 2015 | |
13 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
17 Mar 2015 | AR01 | Annual return made up to 15 March 2015 no member list | |
15 Dec 2014 | AP01 | Appointment of Karen Diane Perry as a director on 26 November 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Philip Brouard as a director on 26 November 2014 | |
17 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
18 Mar 2014 | AR01 | Annual return made up to 15 March 2014 no member list | |
18 Mar 2014 | CH01 | Director's details changed for Rev Harold James Matthews on 12 October 2013 | |
25 Nov 2013 | TM01 | Termination of appointment of Howard Warren as a director | |
15 May 2013 | AP01 | Appointment of Ian William Sturgess as a director | |
18 Apr 2013 | AA | Full accounts made up to 31 August 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 15 March 2013 no member list | |
08 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Apr 2012 | AA | Full accounts made up to 31 August 2011 | |
11 Apr 2012 | AP01 | Appointment of Bruce Colin Walter Grindlay as a director | |
29 Mar 2012 | AR01 | Annual return made up to 15 March 2012 no member list | |
29 Mar 2012 | AP01 | Appointment of Mandeep Singh Hansra as a director | |
01 Dec 2011 | AP03 | Appointment of Nigel Wood as a secretary | |
01 Dec 2011 | TM02 | Termination of appointment of Anthony Woodthorpe as a secretary |