Advanced company searchLink opens in new window

FRED LONGWORTH HIGH SCHOOL

Company number 07733109

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)
27 Dec 2019 AA Full accounts made up to 31 August 2019
20 Dec 2019 AP01 Appointment of Mr Pierre Andre Simmons as a director on 7 November 2019
20 Dec 2019 AP01 Appointment of David Aspden as a director on 7 November 2019
29 Nov 2019 AP01 Appointment of Thomas James Mcmahon as a director on 7 October 2019
29 Nov 2019 TM01 Termination of appointment of Jon Mchugh as a director on 31 August 2019
29 Nov 2019 TM01 Termination of appointment of Elaine Marks-Parker as a director on 31 August 2019
29 Nov 2019 AP01 Appointment of Mark Dunning as a director on 23 September 2019
29 Nov 2019 TM01 Termination of appointment of Julian John Hartley as a director on 31 August 2019
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
23 May 2019 AP01 Appointment of Katherine Elizabeth Clark as a director on 25 March 2019
23 Dec 2018 AA Full accounts made up to 31 August 2018
25 Sep 2018 TM01 Termination of appointment of Melanie Dawn Turner as a director on 24 September 2018
21 Sep 2018 TM01 Termination of appointment of Jackie Alderson as a director on 9 June 2018
02 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
02 Aug 2018 TM01 Termination of appointment of Craig Cohen as a director on 5 October 2017
24 Jul 2018 TM01 Termination of appointment of David Aspden as a director on 5 November 2017
06 Jul 2018 AP01 Appointment of Melanie Dawn Turner as a director on 14 May 2018
06 Jul 2018 AP01 Appointment of Tracy Lamb as a director on 14 May 2018
06 Jul 2018 TM01 Termination of appointment of Suzy Saffery as a director on 19 April 2018
20 Dec 2017 AA Full accounts made up to 31 August 2017
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
30 Jun 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CH01 Director's details changed for Suzy Saffrey on 29 April 2016
18 Dec 2016 AA Full accounts made up to 31 August 2016
15 Dec 2016 CH01 Director's details changed for Suzy Bamber on 29 March 2016