Advanced company searchLink opens in new window

GREENBANK SCHOOL LIMITED

Company number 01007854

Filter by category

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)
15 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
02 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
23 Apr 2018 TM01 Termination of appointment of Terence Phillip Walsh as a director on 27 March 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
17 Oct 2017 TM01 Termination of appointment of John David Williams as a director on 9 October 2017
20 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
11 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
05 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 13
13 Jun 2016 TM01 Termination of appointment of Hugh Burden as a director on 9 May 2016
25 Feb 2016 AA Total exemption full accounts made up to 31 August 2015
04 Feb 2016 CH01 Director's details changed for Mr Hugh Tj Burden on 4 February 2016
04 Feb 2016 AP01 Appointment of Mr Hugh Tj Burden as a director on 9 March 2015
04 Feb 2016 AP01 Appointment of Mrs Sarah Crossley as a director on 9 March 2015
04 Feb 2016 AP01 Appointment of Mrs Amanda Berezai as a director on 8 June 2015
01 Feb 2016 AP03 Appointment of Miss Rachel Jane Chadwick as a secretary on 11 January 2016
01 Feb 2016 TM01 Termination of appointment of John Edward Kennedy as a director on 11 January 2016
12 Jan 2016 AP01 Appointment of Miss Rachel Jane Chadwick as a director on 11 May 2015
12 Jan 2016 TM01 Termination of appointment of James Miller Perrie as a director on 11 January 2016
12 Jan 2016 TM02 Termination of appointment of James Miller Perrie as a secretary on 11 January 2016
22 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 13
22 Aug 2015 TM01 Termination of appointment of Clive Bowen as a director on 22 August 2015
04 Feb 2015 AA Total exemption full accounts made up to 31 August 2014
11 Nov 2014 AP01 Appointment of Mr Terence Philip Walsh as a director on 10 November 2014
10 Nov 2014 AP01 Appointment of Dr Caroline Frances Johnson as a director on 10 November 2014