Advanced company searchLink opens in new window

HARDWICK HOUSE SCHOOL LIMITED

Company number 08821281

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)
07 May 2020 AA Accounts for a small company made up to 31 August 2019
31 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 August 2019
28 Jan 2020 AP01 Appointment of Mr Simon Coles as a director on 21 January 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
09 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2019 PSC05 Change of details for Cavendish Education and Training Limited as a person with significant control on 24 June 2019
12 Jul 2019 PSC05 Change of details for Cavendish Education and Training Limited as a person with significant control on 24 June 2019
10 Jul 2019 PSC05 Change of details for Cavendish Education and Training Limited as a person with significant control on 24 June 2019
09 Jul 2019 AD01 Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 5th Floor South 14-16 Waterloo Place London SW1Y 4AR on 9 July 2019
09 Jul 2019 PSC07 Cessation of Cecilia Patricia Mitchell as a person with significant control on 24 June 2019
09 Jul 2019 PSC07 Cessation of Mark Simon Edwards as a person with significant control on 24 June 2019
09 Jul 2019 PSC02 Notification of Cavendish Education and Training Limited as a person with significant control on 24 June 2019
09 Jul 2019 TM01 Termination of appointment of Cecilia Patricia Mitchell as a director on 24 June 2019
09 Jul 2019 TM01 Termination of appointment of Mark Simon Edwards as a director on 24 June 2019
09 Jul 2019 AP01 Appointment of Mr Jonathan Andrew Pickles as a director on 24 June 2019
09 Jul 2019 AP01 Appointment of Mr Aatif Naveed Hassan as a director on 24 June 2019
28 Jun 2019 MR01 Registration of charge 088212810001, created on 24 June 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jul 2018 SH06 Cancellation of shares. Statement of capital on 12 June 2018
  • GBP 66
19 Jul 2018 SH03 Purchase of own shares.
25 Jun 2018 PSC07 Cessation of John-Mark Thomas Furborough as a person with significant control on 12 June 2018
25 Jun 2018 TM01 Termination of appointment of John-Mark Thomas Furborough as a director on 12 June 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017