THE HIDEAWAY FOREST SCHOOL LIMITED
Company number 13940579
- Company Overview for THE HIDEAWAY FOREST SCHOOL LIMITED (13940579)
- Filing history for THE HIDEAWAY FOREST SCHOOL LIMITED (13940579)
- People for THE HIDEAWAY FOREST SCHOOL LIMITED (13940579)
- More for THE HIDEAWAY FOREST SCHOOL LIMITED (13940579)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Sep 2024 | PSC01 | Notification of Lisa Marie Tozer as a person with significant control on 29 August 2024 | |
10 Sep 2024 | PSC07 | Cessation of Vicki Ann Paton as a person with significant control on 29 August 2024 | |
10 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2024 | SH10 | Particulars of variation of rights attached to shares | |
02 Sep 2024 | SH08 | Change of share class name or designation | |
30 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 29 August 2024
|
|
26 Mar 2024 | AD01 | Registered office address changed from 45 Rockside Drive Henleaze Bristol BS9 4NX England to 16 Stepney Road Bristol BS5 9AU on 26 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
16 Feb 2024 | AP01 | Appointment of Mrs Lisa Marie Tozer as a director on 16 February 2024 | |
26 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Jun 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
25 Oct 2022 | CERTNM |
Company name changed pps strategy LTD\certificate issued on 25/10/22
|
|
25 Oct 2022 | TM01 | Termination of appointment of Jeffrey Peter Fuge as a director on 25 October 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from 60 Stoke Lane Westbury on Trym Bristol BS9 3SW England to 45 Rockside Drive Henleaze Bristol BS9 4NX on 25 October 2022 | |
12 Oct 2022 | PSC07 | Cessation of Jeffrey Peter Fuge as a person with significant control on 7 October 2022 | |
12 Oct 2022 | PSC01 | Notification of Vicki Paton as a person with significant control on 7 October 2022 | |
12 Oct 2022 | AP01 | Appointment of Mrs Vicki Ann Paton as a director on 7 October 2022 | |
07 Oct 2022 | PSC01 | Notification of Jeffrey Peter Fuge as a person with significant control on 7 October 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Jeffrey Peter Fuge as a director on 7 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 60 Stoke Lane Westbury on Trym Bristol BS9 3SW on 7 October 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Mladen Blaga as a director on 7 October 2022 | |
07 Oct 2022 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 7 October 2022 | |
25 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-25
|