BARNARDISTON HALL PREPARATORY SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewGroup of companies' accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

18/11/2218 November 2022 Group of companies' accounts made up to 2021-08-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030054700010

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030054700009

View Document

06/06/166 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/09/15

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/01/1625 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030054700008

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030054700007

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

30/01/1530 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

08/08/138 August 2013 FORM 288A

View Document

08/08/138 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

19/02/1319 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET PO BOX 10 BURY ST EDMUNDS SUFFOLK IP33 1EZ

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

10/02/1210 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

16/02/1116 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT COLONEL KEITH ANTHONY BOULTER / 01/10/2009

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ALICE RICHARDSON / 01/10/2009

View Document

01/11/101 November 2010 DIRECTOR APPOINTED REBECCA ALICE RICHARDSON

View Document

25/03/1025 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

15/01/1015 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

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

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA RICHARDSON / 09/12/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 SECRETARY APPOINTED REBECCA ALICE RICHARDSON

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR GAIL BOULTER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY GAIL BOULTER

View Document

17/06/0817 June 2008 GBP NC 100/5000 21/05/2008

View Document

17/06/0817 June 2008 NC INC ALREADY ADJUSTED 21/05/08

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/0619 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED BARNARDISTON HALL SERVICES LIMIT ED CERTIFICATE ISSUED ON 20/10/99

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/09/9620 September 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/03/951 March 1995 COMPANY NAME CHANGED GAG36 LIMITED CERTIFICATE ISSUED ON 02/03/95

View Document

01/02/951 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95 FROM: 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB

View Document

01/02/951 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 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