NINE SCHOOLS LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-02

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Removal of liquidator by court order

View Document

17/07/2417 July 2024 Statement of affairs

View Document

08/07/248 July 2024 Registered office address changed from 26 Westbrooke Court Cumberland Close Bristol BS1 6XE England to 2nd Floor 40 Queen Square Bristol Avon BS1 4QP on 2024-07-08

View Document

08/07/248 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Registered office address changed from Spike Island Box 3 133 Cumberland Road Bristol BS1 6UX to 26 Westbrooke Court Cumberland Close Bristol BS1 6XE on 2024-03-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/08/201 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034195530002

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, NO UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM: ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX UNITED KINGDOM

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD RAWSON / 01/10/2012

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK EDWARD RAWSON / 01/10/2012

View Document

03/10/143 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

23/09/1323 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM UNIT 9 FERRIER ESTATE WANDSWORTH LONDON SW18 1SW

View Document

11/11/1011 November 2010 SAIL ADDRESS CHANGED FROM: ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

10/11/1010 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY RAWSON

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RAWSON / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD RAWSON / 01/10/2009

View Document

16/07/1016 July 2010 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE NORTH

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS; AMEND

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICK RAWSON / 01/01/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED PENELOPE ANN NORTH

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 81 HAVERSTOCK HILL LONDON NW3 4SL

View Document

25/10/0625 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS; AMEND

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: IFIELD GALLERY ILFIELD ROAD LONDON SW10 9AR

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 COMPANY NAME CHANGED CAMELFORD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/11/97

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 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