CHATSWORTH SCHOOLS (HIGHFIELD PREPARATORY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

11/03/2511 March 2025 Change of details for Chatsworth Bidco Limited as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom to St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-03-11

View Document

14/01/2514 January 2025 Termination of appointment of Anita Debra Delaney as a director on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr Jonathan Arthur Duncan Ritchie as a director on 2025-01-03

View Document

06/01/256 January 2025 Satisfaction of charge 121171980002 in full

View Document

06/01/256 January 2025 Satisfaction of charge 121171980001 in full

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

29/08/2429 August 2024 Accounts for a small company made up to 2023-08-31

View Document

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

View Accounts

17/08/2317 August 2023 Accounts for a small company made up to 2022-08-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Robert Berry as a director on 2023-06-06

View Document

05/12/225 December 2022 Registration of charge 121171980002, created on 2022-11-30

View Document

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

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR ROBERT BERRY

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR RAE-REEVES

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED CHATSWORTH NEWCO 3 LIMITED CERTIFICATE ISSUED ON 13/11/19

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121171980001

View Document

23/07/1923 July 2019 CURREXT FROM 31/07/2020 TO 31/08/2020

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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