Advanced company searchLink opens in new window

PRIORY GROVE SCHOOL (MANAGEMENT) LIMITED

Company number 05033593

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)
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
08 Nov 2024 TM01 Termination of appointment of Edward Charles Markes as a director on 5 November 2024
10 Sep 2024 AA Micro company accounts made up to 31 December 2023
18 Jun 2024 AP01 Appointment of Ms Eleanor Stewart as a director on 18 June 2024
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
08 Sep 2022 TM01 Termination of appointment of Donal Richard Fernandes as a director on 7 September 2022
25 Apr 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
02 Feb 2022 AP01 Appointment of Mr Christopher William Jones as a director on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of Andrew Wong as a director on 1 February 2022
24 Sep 2021 AP01 Appointment of Ms Daniella Jade Fairchild as a director on 20 September 2021
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
04 Nov 2020 AA Micro company accounts made up to 31 December 2019
06 May 2020 TM01 Termination of appointment of Henry Leung as a director on 6 May 2020
27 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
27 Feb 2020 AD02 Register inspection address has been changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom to The Bell House 57 West Street Dorking Surrey RH4 1BS
26 Feb 2020 AD04 Register(s) moved to registered office address The Bell House 57 West Street Dorking Surrey RH4 1BS
25 Feb 2020 AP01 Appointment of Mr Edward Charles Markes as a director on 25 February 2020
09 Oct 2019 TM01 Termination of appointment of Katherine Burchill as a director on 9 October 2019
11 Sep 2019 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to The Bell House 57 West Street Dorking Surrey RH4 1BS on 11 September 2019
10 Sep 2019 AP04 Appointment of Bury Hill Estate Management Ltd as a secretary on 1 September 2019
10 Sep 2019 TM01 Termination of appointment of Marc Emmanuel Dumas as a director on 1 September 2019