- Company Overview for KESTREL HOUSE SCHOOL LIMITED (07442995)
- Filing history for KESTREL HOUSE SCHOOL LIMITED (07442995)
- People for KESTREL HOUSE SCHOOL LIMITED (07442995)
- Charges for KESTREL HOUSE SCHOOL LIMITED (07442995)
- Registers for KESTREL HOUSE SCHOOL LIMITED (07442995)
- More for KESTREL HOUSE SCHOOL LIMITED (07442995)
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) |
---|---|---|---|
28 May 2024 | SH19 |
Statement of capital on 28 May 2024
|
|
28 May 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | CAP-SS | Solvency Statement dated 28/05/24 | |
28 May 2024 | SH20 | Statement by Directors | |
17 Jan 2024 | MR04 | Satisfaction of charge 074429950006 in full | |
19 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
14 Jun 2023 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 14 June 2023 | |
14 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
14 Jun 2023 | TM02 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 | |
09 Jun 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
08 Jun 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
09 Jun 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
12 Nov 2020 | PSC05 | Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 | |
12 Nov 2020 | TM02 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 | |
12 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 12 November 2020 | |
23 Jul 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Richard Power on 17 June 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
03 Oct 2019 | MR01 | Registration of charge 074429950006, created on 25 September 2019 | |
09 Aug 2019 | MR04 | Satisfaction of charge 074429950005 in full |