ALTRINCHAM GRAMMAR SCHOOL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

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

View Accounts

26/05/2326 May 2023 Termination of appointment of Stephen John Wedgwood Perrett as a director on 2023-05-23

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Termination of appointment of Vaughan William Bennett as a director on 2023-05-23

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

11/05/2211 May 2022 Appointment of Mr Timothy David Millward Shennan as a director on 2022-05-11

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Sayeed Choudhary as a director on 2021-10-20

View Document

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

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE BANNISTER

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

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

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARTSIDE

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR GRAEME WRIGHT

View Document

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

View Accounts

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWARBRICK

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 19 EYEBROOK ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3LH

View Document

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

View Accounts

14/02/1714 February 2017 SECRETARY APPOINTED MR STEVE SADLER

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD GREEN

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MRS SOFIA SHEIKH

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR NICHOLAS ANDREW SWARBRICK

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR STEVEN SADLER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 23/10/15 NO MEMBER LIST

View Document

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

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/10/1426 October 2014 23/10/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 DIRECTOR APPOINTED MRS ANNIE BANNISTER

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR SAYEED CHOUDHARY

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR MYLES CHANCE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATTMAN

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BOOTHMAN

View Document

07/11/137 November 2013 23/10/13 NO MEMBER LIST

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FIRTH

View Document

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

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 23/10/12 NO MEMBER LIST

View Document

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

View Accounts

02/04/122 April 2012 SECRETARY APPOINTED RICHARD JONATHAN GREEN

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, SECRETARY MYLES CHANCE

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW

View Document

31/03/1231 March 2012 DIRECTOR APPOINTED DUNCAN WILLIAM BATTMAN

View Document

24/03/1224 March 2012 REGISTERED OFFICE CHANGED ON 24/03/2012 FROM 21 EYEBROOK ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3LH

View Document

13/01/1213 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/11/116 November 2011 23/10/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

23/10/1023 October 2010 23/10/10 NO MEMBER LIST

View Document

21/01/1021 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD BOOTHMAN / 30/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WEDGWOOD PERRETT / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SHAW / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN RUSSELL FISHER / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN WILLIAM BENNETT / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES GARTSIDE / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD FIRTH / 01/10/2009

View Document

28/10/0928 October 2009 23/10/09 NO MEMBER LIST

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD BOOTHMAN / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MYLES GEOFFREY CHANCE / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN GREEN / 01/10/2009

View Document

07/09/097 September 2009 DIRECTOR APPOINTED RICHARD JONATHAN GREEN

View Document

12/12/0812 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 23/10/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED STEPHEN JOHN WEDGWOOD PERRETT

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 23/10/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 23/10/06

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 23/10/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 ANNUAL RETURN MADE UP TO 23/10/04

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/11/0314 November 2003 ANNUAL RETURN MADE UP TO 23/10/03

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 23/10/02

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/12/0131 December 2001 ANNUAL RETURN MADE UP TO 23/10/01

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/12/0021 December 2000 ANNUAL RETURN MADE UP TO 23/10/00

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 21 FOWNHOPE ROAD SALE CHESHIRE M33 4RF

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/10/9912 October 1999 ANNUAL RETURN MADE UP TO 23/10/99

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/11/9810 November 1998 ANNUAL RETURN MADE UP TO 23/10/98

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/08/98

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/10/9723 October 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