- Company Overview for BASSETSBURY MANOR SCHOOL LIMITED (09738366)
- Filing history for BASSETSBURY MANOR SCHOOL LIMITED (09738366)
- People for BASSETSBURY MANOR SCHOOL LIMITED (09738366)
- Charges for BASSETSBURY MANOR SCHOOL LIMITED (09738366)
- More for BASSETSBURY MANOR SCHOOL LIMITED (09738366)
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) |
---|---|---|---|
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
17 Aug 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
08 Jun 2023 | TM01 | Termination of appointment of Robert Berry as a director on 6 June 2023 | |
05 Dec 2022 | MR01 | Registration of charge 097383660002, created on 30 November 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
09 Aug 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
26 May 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
20 Oct 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
14 Jan 2020 | MA | Memorandum and Articles of Association | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | AP01 | Appointment of Mr Robert Berry as a director on 17 December 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of a director | |
29 Nov 2019 | TM01 | Termination of appointment of Victor Simon Rae Reeves as a director on 25 September 2019 | |
06 Nov 2019 | MR01 | Registration of charge 097383660001, created on 25 October 2019 | |
30 Aug 2019 | PSC05 | Change of details for Chatsworth Opco 1 Limited as a person with significant control on 21 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
26 Mar 2019 | PSC02 | Notification of Chatsworth Opco 1 Limited as a person with significant control on 21 December 2018 | |
24 Mar 2019 | PSC07 | Cessation of Ali Khan as a person with significant control on 21 December 2018 | |
11 Mar 2019 | AD01 | Registered office address changed from 55 Wells Street London W1T 3PT England to Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH on 11 March 2019 | |
11 Feb 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
21 Jan 2019 | AP01 | Appointment of Mr Victor Simon Rae Reeves as a director on 21 December 2018 | |
19 Jan 2019 | TM01 | Termination of appointment of Robin John Stattersfield as a director on 21 December 2018 | |
19 Jan 2019 | TM01 | Termination of appointment of Paul Matthew Buss as a director on 21 December 2018 |