THE HIDEAWAY FOREST SCHOOL LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Termination of appointment of Vicki Ann Paton as a director on 2025-03-20

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Particulars of variation of rights attached to shares

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Document

16/02/2416 February 2024 Appointment of Mrs Lisa Marie Tozer as a director on 2024-02-16

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

25/06/2325 June 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

25/10/2225 October 2022 Termination of appointment of Jeffrey Peter Fuge as a director on 2022-10-25

View Document

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

View Document

12/10/2212 October 2022 Notification of Vicki Paton as a person with significant control on 2022-10-07

View Document

12/10/2212 October 2022 Appointment of Mrs Vicki Ann Paton as a director on 2022-10-07

View Document

12/10/2212 October 2022 Cessation of Jeffrey Peter Fuge as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Cessation of Nominee Solutions Limited as a person with significant control on 2022-10-07

View Document

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

View Document

07/10/227 October 2022 Notification of Jeffrey Peter Fuge as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Mladen Blaga as a director on 2022-10-07

View Document

07/10/227 October 2022 Appointment of Mr Jeffrey Peter Fuge as a director on 2022-10-07

View Document

25/02/2225 February 2022 Incorporation

View Document


More Company Information