C B F GYMNASIUMS LTD

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Julie Hopcroft as a director on 2023-02-11

View Document

14/02/2314 February 2023 Cessation of Julie Hopcroft as a person with significant control on 2023-02-11

View Document

14/02/2314 February 2023 Notification of Rachael Suzanne Hayward as a person with significant control on 2023-02-11

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Appointment of Mr Keiren Ian Thompson as a director on 2022-10-20

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Notification of Julie Hopcroft as a person with significant control on 2021-01-22

View Document

06/07/216 July 2021 Director's details changed for Mr Niall Christopher Jayes on 2021-07-06

View Document

06/07/216 July 2021 Cessation of David Robert Ward as a person with significant control on 2021-03-16

View Document

05/07/215 July 2021 Director's details changed for Mr Richard Paul Mcdonald on 2021-07-05

View Document

13/01/1513 January 2015 02/01/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
HIGHBURY VALE COMMUNITY CENTRE BROOKLYN ROAD
BULWELL
NOTTS
NG6 9SE

View Document

07/11/147 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 MINUTES OF MEETING 10/07/2014

View Document

05/08/145 August 2014 ARTICLES OF ASSOCIATION

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA MAY

View Document

26/01/1426 January 2014 02/01/14 NO MEMBER LIST

View Document

28/08/1328 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS MICHELLE GRALEY

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR RACHAEL FENNELL

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR GARY KIRK STONE

View Document

25/02/1325 February 2013 02/01/13 NO MEMBER LIST

View Document

22/10/1222 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 02/01/12 NO MEMBER LIST

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

09/11/119 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR DAVID WARD

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR TARGUIN WEAVER

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR JAY BROWN

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MS FIONA ALLYSON MAY

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN HINCHLIFFE

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TORRANCE

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCDONALD

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR TONY HARRISON

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MISS RACHAEL ELAINE FENNELL

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR TARGUIN WEAVER

View Document

08/06/118 June 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 15 MARPLES AVENUE MANSFIELD NOTTS NG19 9EY

View Document

18/01/1118 January 2011 02/01/11 NO MEMBER LIST

View Document

02/02/102 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCDONALD / 01/02/2010

View Document

01/02/101 February 2010 02/01/10 NO MEMBER LIST

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HARRISON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TORRANCE / 01/02/2010

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

02/01/082 January 2008 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