Advanced company searchLink opens in new window

THE HIDEAWAY FOREST SCHOOL LIMITED

Company number 13940579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 3
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-25
  • GBP 1