CLEVELANDS PREPARATORY SCHOOL LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

27/11/2427 November 2024 Registered office address changed from 19 London Road High Wycombe Buckinghamshire HP11 1BJ to Clevelands Preparatory School Chorley New Road Bolton BL1 5DH on 2024-11-27

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

25/06/2425 June 2024 Registration of charge 014411420008, created on 2024-06-24

View Document

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

View Accounts

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

11/05/2211 May 2022 Appointment of Mr Paul Matthew Buss as a director on 2022-04-29

View Document

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

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A S NORTHERN LIMITED

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014411420007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/11/1822 November 2018 COMPANY RESTORED ON 22/11/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1615 November 2016 STRUCK OFF AND DISSOLVED

View Document

22/04/1622 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM WICKHAM COURT LAYHAMS ROAD WEST WICKHAM KENT BR4 9HW

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

30/12/1430 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 100 HILLS ROAD CAMBRIDGE CB2 1PH ENGLAND

View Document

03/02/143 February 2014 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM WICKHAM COURT LAYHAMS ROAD WEST WICKHAM KENT BR4 9HW ENGLAND

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR ROBIN STATTERSFIELD

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DINO VARKEY

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014411420007

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED / 01/10/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 19/11/2009

View Document

05/11/095 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 23/10/2009

View Document

25/10/0925 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED / 23/10/2009

View Document

03/08/093 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/06/0925 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/06/0925 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/06/0925 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED DINO SUNNY VARKEY

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/04/065 April 2006 ACCOUNT REF DATE SHORTD 27/03/06

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 10 HILL STREET LONDON W1J 5NQ

View Document

08/11/048 November 2004 S366A DISP HOLDING AGM 01/10/04

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 DOCUMENTS APPROVED 22/06/04

View Document

15/07/0415 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: ANGLIA HOUSE CARRS ROAD CHEADLE CHESHIRE SK8 2LA

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: ANGLIA HOUSE CLARENDON COURT CARRS ROAD CHEADLE CHESHIRE SK8 2LA

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: ANGLIA HOUSE EDEN PLACE CHEADLE CHESHIRE SK8 1AT

View Document

19/10/0319 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 10 EDEN PLACE CHEADLE SK8 1AT

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/03/0112 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/12/9811 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 ADOPT MEM AND ARTS 11/07/97

View Document

20/07/9720 July 1997 S366A DISP HOLDING AGM 11/07/97

View Document

20/07/9720 July 1997 S386 DIS APP AUDS 11/07/97

View Document

20/07/9720 July 1997 S252 DISP LAYING ACC 11/07/97

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/02/946 February 1994

View Document

06/02/946 February 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 NOTICE OF EGM 150492

View Document

06/05/926 May 1992 ALTER MEM AND ARTS 15/04/92

View Document

06/05/926 May 1992 Miscellaneous

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/08/918 August 1991 ALTER MEM AND ARTS 29/07/91

View Document

08/08/918 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 152 PALATINE ROAD DIDSBURY MANCHESTER M20 8QH

View Document

19/09/9019 September 1990

View Document

07/12/897 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

07/12/897 December 1989

View Document

25/08/8925 August 1989 CONVE

View Document

25/08/8925 August 1989

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989

View Document

20/02/8920 February 1989 LIST OF D/SHIPS RE AR(301288)

View Document

15/02/8915 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

23/10/8723 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

11/09/8711 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

28/07/8728 July 1987

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8722 July 1987

View Document

22/07/8722 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/871 January 1987

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/06/857 June 1985

View Document

07/06/857 June 1985

View Document

05/06/855 June 1985

View Document

05/06/855 June 1985

View Document

13/01/8313 January 1983 Miscellaneous

View Document

13/01/8313 January 1983 Miscellaneous

View Document

06/01/836 January 1983

View Document

06/01/836 January 1983

View Document

06/01/836 January 1983

View Document

06/01/836 January 1983

View Document

27/11/7927 November 1979

View Document

27/11/7927 November 1979

View Document

14/08/7914 August 1979

View Document

14/08/7914 August 1979

View Document

01/08/791 August 1979 Incorporation

View Document

01/08/791 August 1979 Incorporation

View Document

01/08/791 August 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information