- Company Overview for NEWBURY SCHOOL LIMITED (10331044)
- Filing history for NEWBURY SCHOOL LIMITED (10331044)
- People for NEWBURY SCHOOL LIMITED (10331044)
- More for NEWBURY SCHOOL LIMITED (10331044)
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) |
---|---|---|---|
11 Dec 2021 | PSC07 | Cessation of Robin Charles Christopher Smith as a person with significant control on 9 December 2021 | |
11 Dec 2021 | AP01 | Appointment of Ms Antonique Walters as a director on 9 December 2021 | |
11 Dec 2021 | TM01 | Termination of appointment of Anthony Augustus Walters as a director on 9 December 2021 | |
11 Dec 2021 | TM01 | Termination of appointment of Robin Charles Christopher Smith as a director on 9 December 2021 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
09 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 May 2021
|
|
09 Jul 2021 | SH03 | Purchase of own shares. | |
09 Apr 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
09 Jul 2019 | PSC01 | Notification of Robin Charles Christopher Smith as a person with significant control on 29 March 2019 | |
09 Jul 2019 | PSC01 | Notification of Anthony Augustus Walters as a person with significant control on 29 March 2019 | |
09 Jul 2019 | PSC07 | Cessation of Antonique Lauren Wickham as a person with significant control on 29 March 2019 | |
09 Jul 2019 | PSC07 | Cessation of Kelly Mar? as a person with significant control on 29 March 2019 | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Jan 2019 | AP01 | Appointment of Mr Robin Charles Christopher Smith as a director on 15 January 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from Ground Floor, Newton Community Centre 57 Newbury Road Birmingham B19 2SW England to Unit 6 Cuckoo Wharf 435 Lichfield Road Birmingham B6 7SS on 17 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
08 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off |