PRESTFELDE SCHOOL ENTERPRISES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Mr Richard Ian White as a secretary on 2025-02-19

View Document

18/08/2518 August 2025 NewTermination of appointment of Amanda Jane Allott as a secretary on 2025-02-18

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

11/10/2411 October 2024 Termination of appointment of Katherine Mills as a secretary on 2024-08-27

View Document

11/10/2411 October 2024 Appointment of Ms Amanda Jane Allott as a secretary on 2024-08-27

View Document

29/01/2429 January 2024 Amended accounts for a small company made up to 2022-08-31

View Document

20/01/2420 January 2024 Accounts for a small company made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Accounts for a small company made up to 2021-08-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE MILLS / 12/04/2020

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

18/06/2018 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

23/04/2023 April 2020 SECRETARY APPOINTED MRS KATHERINE MILLS

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA CORNELL

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY SIMON WORTHY

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MRS ALEXANDRA CORNELL

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARDS

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR RICHARD MARK JENKINS

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR STUART MARTIN HAY

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN NEWMAN

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/08/1512 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

17/01/1517 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

29/07/1429 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY APPOINTED SIMON WORTHY

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY KEITH DOUGLAS

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR BRIAN MORLEY NEWMAN

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER

View Document

05/10/105 October 2010 SECRETARY APPOINTED KEITH MUNRO DOUGLAS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY PHYLLIS EDWARDS

View Document

02/09/102 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECT 519

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARDS / 01/07/2009

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

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