EGERTON-ROTHESAY 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
21/05/2521 May 2025 Full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Director's details changed for Mr David Robert Vesey on 2025-03-02

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

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

View Accounts

02/04/242 April 2024 Full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

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

View Accounts

03/05/233 May 2023 Full accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

06/03/236 March 2023 Director's details changed for Mr David Robert Vesey on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Stephen John East on 2023-03-01

View Document

23/02/2323 February 2023 Appointment of Mrs Cherry Lorraine Martin as a director on 2023-01-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

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

View Accounts

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS JANE ALISON WALKER

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWCOCK

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

26/03/1526 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

26/03/1426 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER BOWCOCK / 03/09/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EAST / 14/11/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EAST / 14/11/2013

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JOHN ROGER BOWCOCK

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

18/03/1118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED DAVID ROBERT VESEY

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EAST / 02/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS; AMEND

View Document

21/03/0621 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 S366A DISP HOLDING AGM 03/06/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS; AMEND

View Document

21/03/0321 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: ST THOMAS HOUSE 6 BECKET STREET OXFORD OX1 1PP

View Document

04/03/024 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 ACC. REF. DATE SHORTENED FROM 30/12/00 TO 31/08/00

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/12/98

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 ADOPT MEM AND ARTS 01/08/98

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 30/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/12/96

View Document

12/03/9712 March 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 3 CHARLES STREET BERKHAMSTED HERTS HP4 3DG

View Document

27/02/9627 February 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 SHARES AGREEMENT OTC

View Document

01/03/951 March 1995 NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

31/12/9431 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9431 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9431 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 ALTER MEM AND ARTS 28/11/94

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 02/03/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/12/9012 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/12/9012 December 1990 EXEMPTION FROM APPOINTING AUDITORS 01/10/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

24/07/9024 July 1990 FIRST GAZETTE

View Document

12/04/8812 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/03/8811 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 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