COMMUNITY SCHOOLS HOLDINGS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mr Alastair William Hopps on 2023-08-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/11/125 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR TOBY ALEXANDER PARRY

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR ROBERT AUSTIN

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
MIDLOTHIAN
EH3 9WJ

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR GUY PIGACHE

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MR TOBY ALEXANDER PARRY

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANNER

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/10/105 October 2010 AUDITOR'S RESIGNATION

View Document

04/10/104 October 2010 AUDITOR'S RESIGNATION

View Document

21/09/1021 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/12/0930 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES TANNER

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTONIE WOODBURY

View Document

22/09/0922 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM:
UNIT 9 CALLENDAR BUSINESS PARK
FALKIRK
FK1 1XR

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM:
C/O M J GLEESON SONSTRUCTION
SERVECES LTD, LAUREL HOUSE
LAUREL HILL BUSINESS PARK
STIRLING, FK7 9JQ

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/05/0228 May 2002 S366A DISP HOLDING AGM 27/05/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 PARTIC OF MORT/CHARGE *****

View Document

30/07/0130 July 2001 PARTIC OF MORT/CHARGE *****

View Document

30/07/0130 July 2001 PARTIC OF MORT/CHARGE *****

View Document

30/07/0130 July 2001 PARTIC OF MORT/CHARGE *****

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 PARTIC OF MORT/CHARGE *****

View Document

29/06/0129 June 2001 PARTIC OF MORT/CHARGE *****

View Document

29/06/0129 June 2001 PARTIC OF MORT/CHARGE *****

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM:
4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EN

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/011 June 2001 COMPANY NAME CHANGED
DUNWILCO (814) LIMITED
CERTIFICATE ISSUED ON 01/06/01

View Document

13/09/0013 September 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company