- Company Overview for KESTREL HOUSE SCHOOL LIMITED (07442995)
- Filing history for KESTREL HOUSE SCHOOL LIMITED (07442995)
- People for KESTREL HOUSE SCHOOL LIMITED (07442995)
- Charges for KESTREL HOUSE SCHOOL LIMITED (07442995)
- Registers for KESTREL HOUSE SCHOOL LIMITED (07442995)
- More for KESTREL HOUSE SCHOOL LIMITED (07442995)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
04 Nov 2024 | AA01 | Current accounting period extended from 31 August 2024 to 31 December 2024 | |
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 | |
29 Aug 2024 | TM01 | Termination of appointment of David Jon Leatherbarrow as a director on 16 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Richard Power as a director on 16 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 16 August 2024 | |
02 Aug 2024 | TM02 | Termination of appointment of Mary Joanne Logue as a secretary on 2 August 2024 | |
11 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 August 2023 | |
10 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | |
10 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 | |
10 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
|
|
28 May 2024 | SH19 |
Statement of capital on 28 May 2024
|
|
28 May 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | CAP-SS | Solvency Statement dated 28/05/24 | |
28 May 2024 | SH20 | Statement by Directors | |
17 Jan 2024 | MR04 | Satisfaction of charge 074429950006 in full | |
19 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
14 Jun 2023 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 14 June 2023 | |
14 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 |