Advanced company searchLink opens in new window

SACRED HEART SCHOOL BEECHWOOD TRUST LIMITED(THE)

Company number 01114031

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)
26 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 23 September 2024
17 May 2024 600 Appointment of a voluntary liquidator
17 May 2024 LIQ10 Removal of liquidator by court order
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 23 September 2023
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
07 Oct 2021 AD01 Registered office address changed from Rsm Employer Services Ltd Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN England to Rsm Restructuring Advisory Llp, Third Floor One London Square Cross Lanes Guildford GU1 1UN on 7 October 2021
07 Oct 2021 600 Appointment of a voluntary liquidator
07 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
07 Oct 2021 LIQ01 Declaration of solvency
07 Jul 2021 TM01 Termination of appointment of Arthur Hamilton as a director on 7 July 2021
11 Mar 2021 AP03 Appointment of Mr Michael Stephen Scragg as a secretary on 11 March 2021
10 Mar 2021 AD01 Registered office address changed from Beechwood Sacred Heart 12 Pembury Road Tunbridge Wells Kent TN2 3QD to Rsm Employer Services Ltd Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 10 March 2021
19 Feb 2021 MR04 Satisfaction of charge 5 in full
19 Feb 2021 MR04 Satisfaction of charge 7 in full
19 Feb 2021 MR04 Satisfaction of charge 9 in full
19 Feb 2021 MR04 Satisfaction of charge 8 in full
19 Feb 2021 MR04 Satisfaction of charge 10 in full
03 Feb 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
29 Dec 2020 AA Full accounts made up to 31 August 2019
23 Dec 2020 CH01 Director's details changed for Mr Jonathan Paul Emery on 21 December 2020
22 Dec 2020 MR04 Satisfaction of charge 6 in full
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
21 Sep 2020 TM02 Termination of appointment of Gerard Garcia as a secretary on 31 July 2020
10 Jul 2020 TM01 Termination of appointment of David Joseph Riordan as a director on 4 July 2020
26 May 2020 MA Memorandum and Articles of Association