CHASE BROXBOURNE SCHOOL LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-21 with updates

View Document

30/04/2430 April 2024 Termination of appointment of Nicolas Sean Warren as a director on 2023-12-20

View Document

15/02/2415 February 2024 Director's details changed for Mr Gary James Barton on 2023-10-27

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2022-12-31

View Document

02/11/232 November 2023 Termination of appointment of Anthony John Carey as a director on 2023-10-18

View Document

28/09/2328 September 2023 Registration of charge 118985920005, created on 2023-09-26

View Document

11/08/2311 August 2023 Satisfaction of charge 118985920001 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 118985920004 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 118985920003 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 118985920002 in full

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Current accounting period shortened from 2021-05-31 to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/06/205 June 2020 CURRSHO FROM 31/03/2020 TO 31/05/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE JACK WILSON / 10/06/2019

View Document

26/11/1926 November 2019 ARTICLES OF ASSOCIATION

View Document

26/11/1926 November 2019 ALTER ARTICLES 11/11/2019

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118985920002

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118985920003

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118985920004

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118985920001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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