HOLMWOOD HOUSE PREPARATORY SCHOOL LIMITED
Company number 11281218
- Company Overview for HOLMWOOD HOUSE PREPARATORY SCHOOL LIMITED (11281218)
- Filing history for HOLMWOOD HOUSE PREPARATORY SCHOOL LIMITED (11281218)
- People for HOLMWOOD HOUSE PREPARATORY SCHOOL LIMITED (11281218)
- More for HOLMWOOD HOUSE PREPARATORY SCHOOL LIMITED (11281218)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
25 Jan 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
01 Feb 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
13 May 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN England to Bellevue Education International Second Floor 200 Union Street London SE1 0LX on 6 August 2021 | |
19 Apr 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
26 Nov 2020 | AD01 | Registered office address changed from 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN on 26 November 2020 | |
22 Apr 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr steven john york wade | |
16 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 August 2019 | |
13 Aug 2019 | CH01 | Director's details changed for Mr Steven John York Wade on 13 August 2019 | |
13 Aug 2019 | CH01 | Director's details changed for Mr Mark William Malley on 13 August 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from , 1 Wolsey Road, East Molesey, KT8 9EL, England to 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 13 August 2019 | |
09 Aug 2019 | PSC02 | Notification of Bellevue Schools Group Limited as a person with significant control on 10 April 2018 | |
09 Aug 2019 | PSC07 | Cessation of Velocity Company Secretarial Services Limited as a person with significant control on 10 April 2018 | |
02 Jul 2019 | AD02 | Register inspection address has been changed to Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
11 Apr 2018 | PSC05 | Change of details for Velocity Company Secretarial Services Limited as a person with significant control on 10 April 2018 | |
11 Apr 2018 | AA01 | Current accounting period extended from 31 March 2019 to 31 August 2019 | |
11 Apr 2018 | AD01 | Registered office address changed from , C/O Veale Wasbrough Vizards Narrow Quay House, Narrow Quay, Bristol, BS1 4QA, United Kingdom to 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 11 April 2018 |