THE HIDEAWAY FOREST SCHOOL LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Termination of appointment of Vicki Ann Paton as a director on 2025-03-20 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-24 with updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
02/09/242 September 2024 | Particulars of variation of rights attached to shares |
02/09/242 September 2024 | Change of share class name or designation |
30/08/2430 August 2024 | Statement of capital following an allotment of shares on 2024-08-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
26/03/2426 March 2024 | Registered office address changed from 45 Rockside Drive Henleaze Bristol BS9 4NX England to 16 Stepney Road Bristol BS5 9AU on 2024-03-26 |
16/02/2416 February 2024 | Appointment of Mrs Lisa Marie Tozer as a director on 2024-02-16 |
26/06/2326 June 2023 | Micro company accounts made up to 2023-03-31 |
25/06/2325 June 2023 | Previous accounting period extended from 2023-02-28 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-24 with updates |
25/10/2225 October 2022 | Certificate of change of name |
25/10/2225 October 2022 | Termination of appointment of Jeffrey Peter Fuge as a director on 2022-10-25 |
25/10/2225 October 2022 | Registered office address changed from 60 Stoke Lane Westbury on Trym Bristol BS9 3SW England to 45 Rockside Drive Henleaze Bristol BS9 4NX on 2022-10-25 |
12/10/2212 October 2022 | Notification of Vicki Paton as a person with significant control on 2022-10-07 |
12/10/2212 October 2022 | Appointment of Mrs Vicki Ann Paton as a director on 2022-10-07 |
12/10/2212 October 2022 | Cessation of Jeffrey Peter Fuge as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Cessation of Nominee Solutions Limited as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 60 Stoke Lane Westbury on Trym Bristol BS9 3SW on 2022-10-07 |
07/10/227 October 2022 | Notification of Jeffrey Peter Fuge as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Termination of appointment of Mladen Blaga as a director on 2022-10-07 |
07/10/227 October 2022 | Appointment of Mr Jeffrey Peter Fuge as a director on 2022-10-07 |
25/02/2225 February 2022 | Incorporation |
More Company Information
Recently Viewed
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