KING EDWARD VI PREPARATORY SCHOOL LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

17/03/2517 March 2025 Accounts for a medium company made up to 2024-08-31

View Document

18/12/2418 December 2024 Appointment of Mr Geraint Charles Boyen Davies as a director on 2024-12-10

View Document

17/12/2417 December 2024 Cessation of Caryn Gail Musker as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Cessation of Daniel Peter Geddes as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for King Edward Vi School Southampton as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Notification of King Edward Vi School Southampton as a person with significant control on 2016-04-06

View Document

16/12/2416 December 2024 Cessation of Alan John Morgan as a person with significant control on 2024-12-10

View Document

16/12/2416 December 2024 Appointment of Mrs Nicola Jill Slowey as a director on 2024-12-10

View Document

16/12/2416 December 2024 Termination of appointment of Alan John Morgan as a director on 2024-12-10

View Document

03/10/243 October 2024 Termination of appointment of Raymond Vincent Maher as a secretary on 2024-08-31

View Document

03/10/243 October 2024 Termination of appointment of Raymond Vincent Maher as a director on 2024-08-31

View Document

08/08/248 August 2024 Appointment of Mrs Nicola Jill Slowey as a secretary on 2024-08-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-08-31

View Document

10/07/2310 July 2023 Appointment of Mrs Caryn Gail Musker as a director on 2023-07-05

View Document

10/07/2310 July 2023 Termination of appointment of Brian Edward Gay as a director on 2023-07-05

View Document

10/07/2310 July 2023 Cessation of Raymond Vincent Maher as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Cessation of Brian Edward Gay as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Notification of Caryn Gail Musker as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Notification of Daniel Peter Geddes as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

10/07/2310 July 2023 Appointment of Mr Daniel Peter Geddes as a director on 2023-07-05

View Document

19/05/2319 May 2023 Full accounts made up to 2022-08-31

View Document

21/04/2221 April 2022 Full accounts made up to 2021-08-31

View Document

01/12/211 December 2021 Cessation of Anthony Julian Thould as a person with significant control on 2019-08-31

View Document

01/12/211 December 2021 Cessation of Wendy Patricia Swinn as a person with significant control on 2021-08-31

View Document

01/12/211 December 2021 Cessation of Joel David Worrall as a person with significant control on 2019-08-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

19/07/2119 July 2021 Cessation of Benjamin William Richards as a person with significant control on 2019-08-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

22/11/1722 November 2017 CESSATION OF NICHOLAS JOHN ENGLAND AS A PSC

View Document

22/11/1722 November 2017 CESSATION OF BRIAN EDWARD GAY AS A PSC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELSPETH CHRISTINE THOMPSON

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED REVEREND JANE ELSPETH CHRISTINE THOMPSON

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY SWINN

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

26/06/1526 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/06/1328 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS WENDY PATRICIA SWINN

View Document

21/12/1221 December 2012 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM WILTON ROAD WILTON ROAD SOUTHAMPTON HAMPSHIRE SO15 5UQ ENGLAND

View Document

26/06/1226 June 2012 SECTION 519

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR RAYMOND VINCENT MAHER

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH GREGORY

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE SANGER-DAVIES

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SANGER-DAVIES

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MS ANNE LOUISE SANGER-DAVIES

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR BRIAN EDWARD GAY

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY COLIN DEMPSTER

View Document

14/06/1214 June 2012 SECRETARY APPOINTED MR RAYMOND VINCENT MAHER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY SWINN

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARA MANCEY

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDS

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLGATE

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GIBBS

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MORRIS

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIK HOLYER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ALAN JOHN MORGAN

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ALAN JOHN MORGAN

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM HIGHWOOD HOUSE ROMSEY HAMPSHIRE SO51 9ZH

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR BRIAN EDWARD GAY

View Document

01/06/121 June 2012 ALTER ARTICLES 25/05/2012

View Document

01/06/121 June 2012 ARTICLES OF ASSOCIATION

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY PERMAIN

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR DOMINIK RICHARD HOLYER

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR BENJAMIN WILLIAM RICHARDS

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MRS SARA JANE MANCEY

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MRS WENDY PATRICIA SWINN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN THOULD

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH MORRIS

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MAY SANGER-DAVIES / 01/01/2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MITCHELL

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BEVIL GIBBS / 01/01/2010

View Document

08/11/108 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN PERMAIN / 01/01/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH GREGORY / 01/01/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOULD / 01/01/2010

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

04/11/094 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DIRECTOR APPOINTED RT REVD PAUL ROGER BUTLER

View Document

10/11/0810 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED PROFESSOR STEPHEN TOWNLEY HOLGATE

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 10/10/89; NO CHANGE OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/01/8819 January 1988 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/11/866 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

12/12/5812 December 1958 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