Advanced company searchLink opens in new window

BASSETSBURY MANOR SCHOOL LIMITED

Company number 09738366

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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