ST. JOHN'S PRIORY SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH to C/O Leonard Curtis 9-10 Ridge House Ridge House Drive Stoke-on-Trent ST1 5SJ on 2024-11-14

View Document

13/11/2413 November 2024 Statement of affairs

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Resolutions

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Change of details for Mr Karl Durham as a person with significant control on 2021-10-27

View Document

28/10/2128 October 2021 Director's details changed for Mr Karl Durham on 2021-10-27

View Document

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

View Accounts

09/07/219 July 2021 Satisfaction of charge 3 in full

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR KARL DURHAM / 30/01/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DURHAM / 30/01/2020

View Document

25/05/2025 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DURHAM / 01/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR KARL DURHAM / 01/08/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/06/1426 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM NIXON MEE LTD UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY EMMA WILLIAMSON

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED KARL DURHAM

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED GIORGIO MARCO MYSTKOWSKI

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILLE CHAMBERLAIN / 16/06/2010

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; NO CHANGE OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/07/0718 July 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW

View Document

26/09/0626 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: BEECHFIELD HOUSE 38 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RX

View Document

13/06/0313 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 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