- Company Overview for SCHOOLS PUBLISHING LTD (03885576)
- Filing history for SCHOOLS PUBLISHING LTD (03885576)
- People for SCHOOLS PUBLISHING LTD (03885576)
- Charges for SCHOOLS PUBLISHING LTD (03885576)
- More for SCHOOLS PUBLISHING LTD (03885576)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
20 Oct 2023 | CH01 | Director's details changed for Mr Robert James Leonard Nisbet on 19 October 2023 | |
03 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
22 Nov 2022 | CH01 | Director's details changed for Mr Robert James Leonard Nisbet on 21 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of Robert James Nisbet as a person with significant control on 27 November 2017 | |
22 Nov 2022 | PSC02 | Notification of Primary Times Limited as a person with significant control on 27 November 2017 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
28 May 2021 | AD01 | Registered office address changed from 1 Accent Park Bakewell Road Orton Southgate Peterborough PE2 6XS England to 6 Swan Court Forder Way Hampton Peterborough PE7 8GX on 28 May 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 May 2020 | MR01 | Registration of charge 038855760004, created on 4 May 2020 | |
09 Apr 2020 | AA01 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 | |
13 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from Unit 1a Thames View Industrial Estate Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom to 1 Accent Park Bakewell Road Orton Southgate Peterborough PE2 6XS on 4 November 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Dec 2018 | PSC07 | Cessation of The Personal Representatives of Stephen a, Edwards as a person with significant control on 27 November 2017 | |
11 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
06 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
06 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates |