HARINGEY SCHOOLS SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Richard Little as a director on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Mr Matt Jones as a director on 2024-09-01

View Document

02/09/242 September 2024 Director's details changed for Mr Matt Jones on 2024-09-02

View Document

27/08/2427 August 2024 Full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Satisfaction of charge 2 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 3 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 4 in full

View Document

01/11/231 November 2023 Full accounts made up to 2023-03-31

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

06/06/236 June 2023 Appointment of Mr Richard Little as a director on 2023-06-01

View Document

05/06/235 June 2023 Termination of appointment of Janet Elizabeth Park as a director on 2023-05-31

View Document

14/02/2314 February 2023 Appointment of Ms Janet Elizabeth Park as a director on 2023-02-01

View Document

03/11/223 November 2022 Termination of appointment of Steven Mcgeown as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Louis Javier Falero as a director on 2022-11-01

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Abdul Hamid as a director on 2021-10-29

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR AART DANE

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR NEIL RAE

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 11/10/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BLUNDELL / 14/10/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
ST.MARTINS HOUSE 1 GRESHAM STREET
LONDON
EC2V 7BX
UNITED KINGDOM

View Document

16/09/1316 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BLUNDELL / 01/09/2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BLUNDELL / 01/09/2010

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM
140 LONDON WALL
LONDON
EC2Y 5DN

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

15/12/0815 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN BLUNDELL

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LINDESAY

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM:
AYLESBURY HOUSE
17-18 AYLESBURY STREET
LONDON
EC1R 0DB

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

22/08/0622 August 2006 S80A AUTH TO ALLOT SEC 01/08/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM:
24 BRITTON STREET
LONDON
EC1M 5UA

View Document

13/06/0513 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM:
JARVIS HOUSE
TOFT GREEN
YORK
YO1 6JZ

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM:
FROGMORE HALL
FROGMORE PARK, WATTON AT STONE
HERTFORD
HERTFORDSHIRE SG14 3RU

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0327 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 FIX AUD REMUNERATION 31/12/02

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0225 July 2002 NC INC ALREADY ADJUSTED 09/10/00

View Document

25/07/0225 July 2002 ￯﾿ᄑ NC 1000/749998
20/10/00

View Document

25/07/0225 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 S366A DISP HOLDING AGM 15/08/01

View Document

05/09/015 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 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