GARDENER SCHOOLS GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewGroup of companies' accounts made up to 2024-07-31

View Document

26/02/2526 February 2025 Change of details for Mrs Maria Gardener as a person with significant control on 2024-10-26

View Document

25/02/2525 February 2025 Notification of Jessen Chen as a person with significant control on 2024-10-26

View Document

25/02/2525 February 2025 Change of details for Theo Brehony as a person with significant control on 2024-10-26

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

14/11/2414 November 2024 Change of details for Mrs Maria Gardener as a person with significant control on 2024-10-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Group of companies' accounts made up to 2023-07-31

View Document

28/06/2428 June 2024 Notification of Theo Brehony as a person with significant control on 2016-04-06

View Document

28/06/2428 June 2024 Change of details for Mrs Maria Gardener as a person with significant control on 2016-04-06

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Michael John Herington as a director on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Termination of appointment of Michael John Herington as a secretary on 2023-07-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046963400007

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

02/05/172 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

20/04/1620 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 COMPANY NAME CHANGED LONDON PREPARATORY SCHOOLS LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

08/05/158 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

28/04/1528 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED JESSEN CHEN

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD GARDENER

View Document

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/07/1211 July 2012 SECOND FILING WITH MUD 13/03/12 FOR FORM AR01

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

27/03/1227 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 ADOPT ARTICLES 29/09/2011

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PHILPOTTS

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/11/0821 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/0822 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 11/03/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

21/03/0321 March 2003 S366A DISP HOLDING AGM 13/03/03

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 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