- Company Overview for SCHOOLBLAZER LIMITED (05006406)
- Filing history for SCHOOLBLAZER LIMITED (05006406)
- People for SCHOOLBLAZER LIMITED (05006406)
- Charges for SCHOOLBLAZER LIMITED (05006406)
- More for SCHOOLBLAZER LIMITED (05006406)
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) |
---|---|---|---|
09 Jul 2025 | MR01 | Registration of charge 050064060006, created on 7 July 2025 | |
06 May 2025 | TM01 | Termination of appointment of Raymond John Beaumont as a director on 30 April 2025 | |
06 Mar 2025 | PSC07 | Cessation of Hancock & Gore Limited as a person with significant control on 4 March 2025 | |
05 Mar 2025 | PSC02 | Notification of Global Uniform Solutions Pty Ltd as a person with significant control on 4 March 2025 | |
05 Mar 2025 | CH01 | Director's details changed for Louise Crofts on 5 March 2025 | |
05 Mar 2025 | CS01 | Confirmation statement made on 5 March 2025 with updates | |
05 Mar 2025 | AD02 | Register inspection address has been changed from C/O C/O Bulley Davey 4 Cyrus Way Cygnet Park, Hampton Peterborough PE7 8HP England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA | |
05 Mar 2025 | TM01 | Termination of appointment of Philip Christopher as a director on 4 March 2025 | |
05 Mar 2025 | TM01 | Termination of appointment of Steven Doyle as a director on 4 March 2025 | |
07 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
16 Dec 2024 | AA | Full accounts made up to 30 September 2024 | |
11 Oct 2024 | AP01 | Appointment of Mr Philip Christopher as a director on 11 October 2024 | |
11 Oct 2024 | PSC07 | Cessation of Timothy John James as a person with significant control on 11 October 2024 | |
11 Oct 2024 | PSC07 | Cessation of Timothy Robin Wilson Horsell as a person with significant control on 11 October 2024 | |
11 Oct 2024 | PSC02 | Notification of Hancock & Gore Limited as a person with significant control on 11 October 2024 | |
11 Oct 2024 | AP01 | Appointment of Mr Steven Doyle as a director on 11 October 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Timothy Robin Wilson Horsell as a director on 11 October 2024 | |
08 Feb 2024 | AR01 | Annual return made up to 6 January 2008 with full list of shareholders | |
08 Feb 2024 | AR01 | Annual return made up to 6 January 2007 with full list of shareholders | |
08 Feb 2024 | AR01 | Annual return made up to 20 December 2004 with full list of shareholders | |
08 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 6 January 2004
|
|
31 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 4 January 2022 | |
29 Jan 2024 | PSC04 | Change of details for Mr Timothy John James as a person with significant control on 6 April 2016 | |
29 Jan 2024 | PSC04 | Change of details for Mr Timothy Robin Wilson Horsell as a person with significant control on 6 April 2016 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates |