- Company Overview for PARK GROVE PRIVATE SCHOOL LIMITED (01365127)
- Filing history for PARK GROVE PRIVATE SCHOOL LIMITED (01365127)
- People for PARK GROVE PRIVATE SCHOOL LIMITED (01365127)
- Charges for PARK GROVE PRIVATE SCHOOL LIMITED (01365127)
- Insolvency for PARK GROVE PRIVATE SCHOOL LIMITED (01365127)
- More for PARK GROVE PRIVATE SCHOOL LIMITED (01365127)
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
|
|
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 |