FOREST VIEW PRIMARY SCHOOL

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/10/243 October 2024 Voluntary strike-off action has been suspended

View Document

03/10/243 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Termination of appointment of Jane Johnson as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Benjamin Lyons as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Rachael Lynette Morton as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Sandra Jean Roper as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Christine Brown as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Tony Griffiths as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Keith Simmonds as a director on 2024-03-31

View Document

08/04/248 April 2024 Cessation of Gary Raymond Bluett as a person with significant control on 2024-03-31

View Document

08/04/248 April 2024 Cessation of Robert Anthony Rowley Hill as a person with significant control on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Claire Mandy Turley as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Gary Raymond Bluett as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Robert Anthony Rowley Hill as a director on 2024-03-31

View Document

08/04/248 April 2024 Cessation of Keith Simmonds as a person with significant control on 2024-03-31

View Document

08/04/248 April 2024 Cessation of Jane Johnson as a person with significant control on 2024-03-31

View Document

08/04/248 April 2024 Cessation of Sandie Roper as a person with significant control on 2024-03-31

View Document

08/04/248 April 2024 Cessation of Benjamin Lyons as a person with significant control on 2024-03-31

View Document

08/04/248 April 2024 Cessation of Tony Griffiths as a person with significant control on 2024-03-31

View Document

19/01/2419 January 2024 Accounts for a small company made up to 2023-08-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

13/09/2313 September 2023 Termination of appointment of Charlotte Howard as a director on 2023-08-31

View Document

09/03/239 March 2023 Accounts for a small company made up to 2022-08-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-08-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

09/12/219 December 2021 Appointment of Mrs Christine Brown as a director on 2021-12-08

View Document

01/11/211 November 2021 Appointment of Mrs Rachael Lynette Morton as a director on 2021-10-13

View Document

16/07/2116 July 2021 Appointment of Miss Charlotte Howard as a director on 2021-07-07

View Document

22/01/1522 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BYETT

View Document

05/01/155 January 2015 07/12/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MRS LISA ROSE WILKINSON

View Document

02/10/142 October 2014 SECRETARY APPOINTED MRS ALLISON JACQUELINE CROSSLAND

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE LANE

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILPOTT

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMAS

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ROBERT ANTHONY ROWLEY HILL

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE BAILEY / 13/03/2014

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

21/01/1421 January 2014 07/12/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MRS SANDRA JEAN ROPER

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MANN

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK HASELDEN

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE BAILEY / 30/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE WHILES / 30/07/2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR EDWARD VICTOR JAMES PHILPOTT

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MISS LAURA JANE WHILES

View Document

07/12/127 December 2012 CURRSHO FROM 31/12/2013 TO 31/08/2013

View Document

07/12/127 December 2012 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