ALCESTER GRAMMAR SCHOOL

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Appointment of Dr Alysa Levene as a director on 2024-12-17

View Document

25/11/2425 November 2024 Termination of appointment of Timothy Nigel Ward as a director on 2024-11-24

View Document

07/11/247 November 2024 Termination of appointment of John Kevin Squires as a director on 2024-10-29

View Document

02/07/242 July 2024 Appointment of Mrs Lesley Susan Henderson as a director on 2024-07-01

View Document

23/04/2423 April 2024 Termination of appointment of Andrew James Mcintyre as a director on 2024-04-17

View Document

11/04/2411 April 2024 Notification of a person with significant control statement

View Document

25/03/2425 March 2024 Cessation of Rachel Thorpe as a person with significant control on 2022-06-01

View Document

01/02/241 February 2024 Appointment of Charlotte Dawes as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Chris Roberts as a secretary on 2024-01-31

View Document

17/01/2417 January 2024 Director's details changed for Mr John William James Curtis on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Martin Ledgard as a director on 2024-01-12

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-08-31

View Document

12/12/2312 December 2023 Termination of appointment of Steven John Parkes as a director on 2023-12-04

View Document

12/12/2312 December 2023 Termination of appointment of Ronald John Skelton as a director on 2023-12-09

View Document

19/05/2319 May 2023 Appointment of Mrs Clare Cockbill as a director on 2023-05-17

View Document

19/05/2319 May 2023 Appointment of Mrs Kyriaki Mitsiou-Begg as a director on 2023-05-11

View Document

18/05/2318 May 2023 Termination of appointment of Rajeev Chandrasekhar as a director on 2023-05-11

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

10/01/2310 January 2023 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Alcester Grammar School Birmingham Road Alcester B49 5ED

View Document

14/12/2214 December 2022 Full accounts made up to 2022-08-31

View Document

24/11/2224 November 2022 Appointment of Mr Chris Roberts as a secretary on 2022-11-08

View Document

24/11/2224 November 2022 Termination of appointment of June Barron as a secretary on 2022-11-18

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

12/10/2212 October 2022 Termination of appointment of David Huw Howells as a director on 2022-10-10

View Document

13/05/2213 May 2022 Termination of appointment of Kevin Michael Flanagan as a director on 2022-05-12

View Document

11/01/2211 January 2022 Appointment of Mr Andrew James Mcintyre as a director on 2022-01-07

View Document

11/01/2211 January 2022 Cessation of Clive Alan Sentance as a person with significant control on 2021-12-31

View Document

11/01/2211 January 2022 Notification of Jeremy Slater as a person with significant control on 2022-01-01

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

11/01/2211 January 2022 Appointment of Mr Paul Shepherd as a director on 2022-01-07

View Document

11/01/2211 January 2022 Appointment of Mr Steven Parkes as a director on 2022-01-04

View Document

05/01/225 January 2022 Termination of appointment of Clive Alan Sentance as a director on 2021-12-31

View Document

05/01/225 January 2022 Appointment of Mr Jeremy Slater as a director on 2022-01-01

View Document

15/12/2115 December 2021 Full accounts made up to 2021-08-31

View Document

11/12/2111 December 2021 Termination of appointment of Steven John Parkes as a director on 2021-12-03

View Document

11/12/2111 December 2021 Termination of appointment of Lisa Draper as a director on 2021-12-06

View Document

11/12/2111 December 2021 Termination of appointment of Elizabeth Walker as a director on 2021-12-05

View Document

04/03/154 March 2015 AUDITOR'S RESIGNATION

View Document

29/01/1529 January 2015 07/01/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED CAROLINE HASSANI

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED JOHN SQUIRES

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED PASCAL SIMIAN

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED ANDREW BLACKIE

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED LISA DRAPER

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWIN DAVIES

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GLASBEY

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA BELL

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON COLEMAN

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLATTS

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN GAVIN DALE BLAIKIE

View Document

04/08/144 August 2014 DIRECTOR APPOINTED CLIVE ALAN SENTANCE

View Document

28/01/1428 January 2014 07/01/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED SANAT SHELAT

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED STEVEN JOHN PARKES

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED IAN HOWARD YOUNG

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY SLATER

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MOORE

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

01/02/131 February 2013 07/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/01/1331 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/01/1331 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

31/01/1331 January 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED EDWIN KEITH DAVIES

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED JOANNE BURN

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY RICKERBYS LLP

View Document

11/12/1211 December 2012 SECRETARY APPOINTED JUNE BARRON

View Document

06/02/126 February 2012 07/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MILES BUTTRICK

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA BROCKLEBANK

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUS KOPP

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR DAVID TONY SMITH

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/09/118 September 2011 CORPORATE SECRETARY APPOINTED RICKERBYS LLP

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR PAUL KELLY

View Document

15/08/1115 August 2011 CURRSHO FROM 31/01/2012 TO 31/08/2011

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JEREMY SLATER

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR SIMON ANDREW COLEMAN

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR CLAUS KOPP

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR DAVID ROGER GLASBEY

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS CHRISTINE MOORE

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR DAVID CHRISTIE WILLATTS

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS JACQUELINE GOUGH

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS JOANNA BROCKLEBANK

View Document

05/04/115 April 2011 DIRECTOR APPOINTED DR STEPHEN WALTER

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MS SIAN CASE

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MRS FIONA EILEEN MASON

View Document

04/04/114 April 2011 DIRECTOR APPOINTED DR ALISON TOR

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MRS AMANDA BELL

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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