Advanced company searchLink opens in new window

BRAMFIELD HOUSE SCHOOL LIMITED

Company number 05527671

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)
29 Aug 2024 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 15 August 2024
29 Aug 2024 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 15 August 2024
29 Aug 2024 PSC02 Notification of Chp Investments 3 Limited as a person with significant control on 15 August 2024
29 Aug 2024 PSC07 Cessation of Acorn Care and Education Limited as a person with significant control on 15 August 2024
29 Aug 2024 AD01 Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 29 August 2024
27 Aug 2024 TM01 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 15 August 2024
27 Aug 2024 TM01 Termination of appointment of David Jon Leatherbarrow as a director on 15 August 2024
27 Aug 2024 TM01 Termination of appointment of Richard Power as a director on 15 August 2024
27 Aug 2024 TM01 Termination of appointment of Richard John Cooke as a director on 15 August 2024
02 Aug 2024 TM02 Termination of appointment of Mary Joanne Logue as a secretary on 2 August 2024
24 Jun 2024 CC04 Statement of company's objects
07 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
07 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
07 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
07 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
06 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 101
28 May 2024 SH19 Statement of capital on 28 May 2024
  • GBP 101
28 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 28/05/2024
28 May 2024 CAP-SS Solvency Statement dated 28/05/24
28 May 2024 SH20 Statement by Directors
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
17 Jan 2024 MR04 Satisfaction of charge 055276710014 in full
13 Jun 2023 CH01 Director's details changed for Mr David Jon Leatherbarrow on 13 June 2023
13 Jun 2023 AP03 Appointment of Mrs Mary Joanne Logue as a secretary on 31 May 2023
13 Jun 2023 TM02 Termination of appointment of Chris Duffy as a secretary on 31 May 2023