TRANSFORM SCHOOLS (KNOWSLEY) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

20/01/2520 January 2025 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

29/11/2329 November 2023 Change of details for Transform Schools (Knowsley) Holdings Limited as a person with significant control on 2023-05-23

View Document

29/11/2329 November 2023 Secretary's details changed for Resolis Limited on 2023-11-29

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

05/04/225 April 2022 Termination of appointment of Roger Mark Thompson as a director on 2022-04-01

View Document

25/02/2225 February 2022 Director's details changed for Mr John Stephen Gordon on 2022-02-25

View Document

18/01/2218 January 2022 Appointment of Mr John Stephen Gordon as a director on 2022-01-01

View Document

12/01/2212 January 2022 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Resolis Limited as a secretary on 2022-01-06

View Document

10/01/2210 January 2022 Termination of appointment of Vercity Social Infrastructure (Uk) Limited as a secretary on 2022-01-05

View Document

07/10/217 October 2021 Director's details changed for Mr Roger Thompson on 2015-10-12

View Document

07/10/217 October 2021 Director's details changed for Mr Roger Thompson on 2019-06-17

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON / 02/07/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPP

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR ROGER THOMPSON

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR STEPHEN GORDON

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 SAIL ADDRESS CREATED

View Document

25/06/1525 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/06/1525 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED

View Document

09/10/149 October 2014 CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LIMITED

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED

View Document

01/10/141 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 350 EUSTON ROAD REGENTS PLACE LONDON NW1 3AX

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED JOHN MCDONAGH

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED ANDREW DAVID CLAPP

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR ANDREW DAVID CLAPP

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR JOHN MCDONAGH

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE BUCKLEY

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN GLADWELL

View Document

17/06/1417 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLS

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MRS LYNN GLADWELL

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 ADOPT ARTICLES 11/05/2011

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR GEORGE LAWRENCE BUCKLEY

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN VERNON WALKER / 28/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET WILLS / 28/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MELVILLE BROWN ROSS / 28/05/2010

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 28/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED KEVIN VERNON WALKER

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SPENCER

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR ION APPUHAMY

View Document

03/03/083 March 2008 DIRECTOR APPOINTED HELEN MARGARET WILLS LOGGED FORM

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/087 January 2008 MEMORANDUM OF ASSOCIATION

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/075 December 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/075 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 APT DIR 04/10/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 APPLICATION COMMENCE BUSINESS

View Document

09/10/079 October 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/07/072 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information