HORSFORTH SCHOOL
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Appointment of Mr Philip Parkinson as a director on 2025-03-24 |
24/03/2524 March 2025 | Termination of appointment of Damon Shaw as a director on 2024-03-24 |
09/01/259 January 2025 | Appointment of Tania Clarke as a director on 2025-01-08 |
17/12/2417 December 2024 | Full accounts made up to 2024-08-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
25/10/2425 October 2024 | Appointment of Mrs Amanda Jane Turner as a director on 2024-10-24 |
29/08/2429 August 2024 | Termination of appointment of Keith Bothamley as a director on 2024-07-08 |
29/08/2429 August 2024 | Termination of appointment of Helen Margaret Shearer as a director on 2024-07-08 |
04/01/244 January 2024 | Full accounts made up to 2023-08-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
17/05/2317 May 2023 | Auditor's resignation |
07/01/237 January 2023 | Full accounts made up to 2022-08-31 |
06/01/236 January 2023 | Appointment of Mr Damon Shaw as a director on 2022-12-12 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
13/10/2213 October 2022 | Memorandum and Articles of Association |
06/10/226 October 2022 | Termination of appointment of Samantha Lightfoot as a director on 2022-06-14 |
06/10/226 October 2022 | Appointment of Mr Martin Leslie Hicks as a director on 2022-10-03 |
28/01/2228 January 2022 | Termination of appointment of Ruth Stokes as a director on 2022-01-28 |
12/01/2212 January 2022 | Full accounts made up to 2021-08-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-11-16 with no updates |
20/01/1520 January 2015 | FULL ACCOUNTS MADE UP TO 31/08/14 |
10/12/1410 December 2014 | 16/11/14 NO MEMBER LIST |
23/06/1423 June 2014 | AUDITOR'S RESIGNATION |
09/06/149 June 2014 | AUDITOR'S RESIGNATION |
31/01/1431 January 2014 | FULL ACCOUNTS MADE UP TO 31/08/13 |
03/12/133 December 2013 | 16/11/13 NO MEMBER LIST |
28/02/1328 February 2013 | FULL ACCOUNTS MADE UP TO 31/08/12 |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM CHURCH BANK HOUSE CHURCH BANK BRADFORD WEST YORKSHIRE BD1 4DY |
15/02/1315 February 2013 | PREVSHO FROM 30/11/2012 TO 31/08/2012 |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, SECRETARY SCHOFIELD SWEENEY LLP |
16/01/1316 January 2013 | 16/11/12 |
16/11/1116 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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