Advanced company searchLink opens in new window

PARK GROVE PRIVATE SCHOOL LIMITED

Company number 01365127

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)
07 Feb 2024 AD01 Registered office address changed from Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 7 February 2024
07 Feb 2024 LIQ02 Statement of affairs
07 Feb 2024 600 Appointment of a voluntary liquidator
07 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-31
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
03 Sep 2021 TM01 Termination of appointment of Brian Richard Slee as a director on 31 August 2021
01 Sep 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
19 Mar 2021 AP01 Appointment of Mrs Ruth Lowe as a director on 19 February 2021
19 Mar 2021 AP01 Appointment of Mr Alan Jeffrey Lowe as a director on 19 February 2021
19 Mar 2021 PSC07 Cessation of Malcolm Willcox as a person with significant control on 19 February 2021
17 Mar 2021 AD01 Registered office address changed from Hagley House 93 Hagley Road Edgbaston Birmingham West Midlands B16 8LA United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 17 March 2021
16 Mar 2021 PSC02 Notification of Lowdan Holdings Limited as a person with significant control on 19 February 2021
24 Feb 2021 MR01 Registration of charge 013651270001, created on 19 February 2021
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Oct 2020 TM01 Termination of appointment of David Williams as a director on 16 October 2020
19 Oct 2020 TM01 Termination of appointment of Julia Ann Dowell Lee as a director on 16 October 2020
19 Oct 2020 TM02 Termination of appointment of Julia Ann Dowell Lee as a secretary on 16 October 2020
11 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
11 Sep 2020 PSC06 Change of details for Malcolm Willcox as a person with significant control on 1 December 2019
14 Jul 2020 AP01 Appointment of Mr Brian Richard Slee as a director on 9 July 2020