- Company Overview for ASHBROOKE HOUSE SCHOOL LIMITED (08468957)
- Filing history for ASHBROOKE HOUSE SCHOOL LIMITED (08468957)
- People for ASHBROOKE HOUSE SCHOOL LIMITED (08468957)
- More for ASHBROOKE HOUSE SCHOOL LIMITED (08468957)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2024 | DS01 | Application to strike the company off the register | |
22 Jul 2024 | AD01 | Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 22 July 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
22 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
02 Apr 2024 | PSC01 | Notification of John Clement Teasdale as a person with significant control on 2 April 2024 | |
02 Apr 2024 | PSC04 | Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 2 April 2024 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
11 Apr 2023 | CH01 | Director's details changed for Mrs Hyang Ja Teasdale on 7 April 2023 | |
11 Apr 2023 | PSC04 | Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 7 April 2023 | |
24 Jun 2022 | AD01 | Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES on 24 June 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
25 Nov 2021 | PSC04 | Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 22 November 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mrs Hyang Ja Teasdale on 22 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 25 November 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates |