FORESIGHT SCHOOLS STAFFORD LIMITED
Company number 03902713
- Company Overview for FORESIGHT SCHOOLS STAFFORD LIMITED (03902713)
- Filing history for FORESIGHT SCHOOLS STAFFORD LIMITED (03902713)
- People for FORESIGHT SCHOOLS STAFFORD LIMITED (03902713)
- Charges for FORESIGHT SCHOOLS STAFFORD LIMITED (03902713)
- More for FORESIGHT SCHOOLS STAFFORD LIMITED (03902713)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
25 Jan 2022 | TM01 | Termination of appointment of Richard James Thompson as a director on 24 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Amit Rishi Jaysukh Thakrar as a director on 24 January 2022 | |
15 Dec 2021 | PSC07 | Cessation of Staffordshire Holdco Limited as a person with significant control on 10 December 2021 | |
15 Dec 2021 | PSC02 | Notification of Blackmead Infrastructure Limited as a person with significant control on 10 December 2021 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
13 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Richard James Thompson on 11 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Richard James Thompson on 11 December 2019 | |
28 Nov 2019 | CH01 | Director's details changed for Mr Richard James Thompson on 14 February 2018 | |
21 Nov 2019 | PSC05 | Change of details for Staffordshire Holdco Limited as a person with significant control on 21 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
03 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
03 Jan 2019 | TM01 | Termination of appointment of Paul Mcculloch as a director on 8 February 2018 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates |