PRIORY GROVE SCHOOL (MANAGEMENT) LIMITED
Company number 05033593
- Company Overview for PRIORY GROVE SCHOOL (MANAGEMENT) LIMITED (05033593)
- Filing history for PRIORY GROVE SCHOOL (MANAGEMENT) LIMITED (05033593)
- People for PRIORY GROVE SCHOOL (MANAGEMENT) LIMITED (05033593)
- More for PRIORY GROVE SCHOOL (MANAGEMENT) LIMITED (05033593)
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 |