ALPHA PLUS SCHOOLS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-08-31

View Document

30/08/2330 August 2023 Termination of appointment of Mark David Hanley-Browne as a director on 2023-08-25

View Document

30/08/2330 August 2023 Appointment of Mr Andrew David Parsons as a director on 2023-08-23

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/08/2330 August 2023 Notification of Dv4 Residual Limited as a person with significant control on 2023-08-25

View Document

30/08/2330 August 2023 Registered office address changed from 50 Queen Anne Street Marylebone London W1G 8HJ to 2 Fitzroy Place 8 Mortimer Street London England W1T 3JJ on 2023-08-30

View Document

30/08/2330 August 2023 Cessation of Alpha Plus Group Limited as a person with significant control on 2023-08-25

View Document

30/08/2330 August 2023 Termination of appointment of Julia Caroline Norton as a secretary on 2023-08-25

View Document

30/08/2330 August 2023 Appointment of Dv4 Administration Limited as a director on 2023-08-23

View Document

30/08/2330 August 2023 Termination of appointment of James Edward Blake Bowden as a director on 2023-08-25

View Document

24/08/2324 August 2023 Satisfaction of charge 11 in full

View Document

24/08/2324 August 2023 Statement of capital on 2023-08-24

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

23/02/2323 February 2023 Satisfaction of charge 10 in full

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

28/10/2128 October 2021 Director's details changed for Mr James Edward Blake Bowden on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

24/04/1824 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 10

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR MARK DAVID HANLEY-BROWNE

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRINKALL

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR GRAHAM GEORGE ABLE

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PURCHASE

View Document

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN JULIAN DRINKALL

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ABLE

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

12/12/1312 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 31/08/13 STATEMENT OF CAPITAL GBP 4448233

View Document

25/09/1325 September 2013 INCREASE SHARE CAP FROM 1000 £1 ORD SHARES TO 5000000 £1 ORD SHARES 31/08/2013

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/11/1222 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR MARK JOHN SAMPLE

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY ROGER BIRD

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MISS JULIA CAROLINE NORTON

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR GRAHAM GEORGE ABLE

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BIRD

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/11/101 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED CLIFF SCHOOL LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NICHOLAS BIRD / 03/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER NICHOLAS BIRD / 03/01/2010

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR RICHARD JOHN PURCHASE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT

View Document

03/11/093 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0817 March 2008 AUDITOR'S RESIGNATION

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED SCHOOL CLUBS U.K. LIMITED CERTIFICATE ISSUED ON 23/02/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: CONSORT HOUSE 6-28 QUEENSWAY LONDON W2 3RX

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: THE ACCESS CENTRE 24 BAR LANE WAKEFIELD YORKSHIRE WF1 4AD

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 CO SEC/DIR DEL FIN DOCS 06/12/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/04/0421 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS; AMEND

View Document

05/11/035 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 28/10/02; NO CHANGE OF MEMBERS

View Document

04/12/024 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 28/10/01; NO CHANGE OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: CLIFF SCHOOL ST JOHNS LODGE 2 LEEDS ROAD WAKEFIELD WEST YORKSHIRE WF1 3JT

View Document

08/11/008 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 S366A DISP HOLDING AGM 17/03/00

View Document

16/11/9916 November 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/11/9916 November 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

16/11/9916 November 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 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