KES (SHAKESPEARE'S SCHOOL) INTERNATIONAL LIMITED
Company number 10861284
- Company Overview for KES (SHAKESPEARE'S SCHOOL) INTERNATIONAL LIMITED (10861284)
- Filing history for KES (SHAKESPEARE'S SCHOOL) INTERNATIONAL LIMITED (10861284)
- People for KES (SHAKESPEARE'S SCHOOL) INTERNATIONAL LIMITED (10861284)
- More for KES (SHAKESPEARE'S SCHOOL) INTERNATIONAL LIMITED (10861284)
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 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
12 Feb 2024 | PSC07 | Cessation of Anthony Patrick Michael Bird as a person with significant control on 5 February 2024 | |
12 Feb 2024 | AD01 | Registered office address changed from The Hunting Lodge Billesley Road Upper Billesley Stratford-upon-Avon Warwickshire CV37 9RA United Kingdom to King Edward Vi School Chapel Lane Stratford-upon-Avon Warwickshire CV37 6BE on 12 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Anthony Patrick Michael Bird as a director on 5 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Michael Antony Edwards as a director on 6 February 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
09 May 2019 | AP01 | Appointment of Mr Michael Antony Edwards as a director on 30 April 2019 | |
21 Feb 2019 | PSC07 | Cessation of James Ronald Mulryne as a person with significant control on 20 January 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of James Ronald Mulryne as a director on 20 February 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Victor Geoffrey Flavell Matts on 2 November 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr James Anthony Jones as a director on 2 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Michael David Evans as a director on 2 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Neil Anthony Davis as a director on 2 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr James Ronald Mulryne as a director on 2 October 2018 |