- Company Overview for SPRING HILL HIGH SCHOOL LTD (11442192)
- Filing history for SPRING HILL HIGH SCHOOL LTD (11442192)
- People for SPRING HILL HIGH SCHOOL LTD (11442192)
- Charges for SPRING HILL HIGH SCHOOL LTD (11442192)
- More for SPRING HILL HIGH SCHOOL LTD (11442192)
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) |
---|---|---|---|
01 Nov 2024 | CERTNM |
Company name changed gracebridge care & education LTD\certificate issued on 01/11/24
|
|
26 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
18 Jul 2024 | MR01 | Registration of charge 114421920001, created on 16 July 2024 | |
27 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
27 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
29 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | TM01 | Termination of appointment of Sheraine Reid-Ferguson as a director on 31 August 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 August 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
31 Aug 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 16 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mrs Sheraine Reid-Ferguson as a director on 16 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Lee James Baillie as a director on 16 August 2018 | |
20 Aug 2018 | PSC01 | Notification of Lee Baillie as a person with significant control on 16 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from C/O Bissell & Brown, Charter House, 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to Rear of Arden Lodge 946 Warwick Road Acocks Green Birmingham West Midlands B27 6QG on 20 August 2018 | |
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
03 Jul 2018 | TM01 | Termination of appointment of Michael Duke as a director on 2 July 2018 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|