Advanced company searchLink opens in new window

ORCHARD HOUSE SCHOOL LIMITED

Company number 02489668

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)
03 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
07 Mar 2024 AP01 Appointment of Mr Michael William Giffin as a director on 1 March 2024
07 Mar 2024 MR01 Registration of charge 024896680007, created on 29 February 2024
16 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
16 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
16 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
16 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
01 Sep 2023 CERTNM Company name changed chiswick & bedford park preparatory school company LIMITED\certificate issued on 01/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
06 Jun 2023 AA Full accounts made up to 31 August 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
18 Oct 2022 MR01 Registration of charge 024896680006, created on 7 October 2022
13 May 2022 AA Full accounts made up to 31 August 2021
29 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
29 Mar 2022 CH01 Director's details changed for Mr Jonathan Andrew Pickles on 6 April 2021
08 Dec 2021 MR01 Registration of charge 024896680005, created on 24 November 2021
30 Nov 2021 MR04 Satisfaction of charge 024896680004 in full
04 Jun 2021 MR01 Registration of charge 024896680004, created on 2 June 2021
09 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
24 Mar 2021 PSC07 Cessation of Michael Charles Stewart Morrow as a person with significant control on 26 February 2021
24 Mar 2021 PSC07 Cessation of Monica Beryl Morrow as a person with significant control on 26 February 2021
24 Mar 2021 PSC02 Notification of Dukes Schools Ltd as a person with significant control on 26 February 2021
19 Mar 2021 MA Memorandum and Articles of Association
19 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest authorised 26/02/2021
18 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 22 March 2017