HARROGATE PREPARATORY SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | |
28/08/2528 August 2025 New | |
17/06/2517 June 2025 | Secretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06 |
16/05/2516 May 2025 | Memorandum and Articles of Association |
14/05/2514 May 2025 | Resolutions |
12/03/2512 March 2025 | Registration of charge 038893880007, created on 2025-03-06 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
20/12/2420 December 2024 | Satisfaction of charge 038893880006 in full |
20/12/2420 December 2024 | Satisfaction of charge 038893880005 in full |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
07/06/247 June 2024 | All of the property or undertaking has been released from charge 038893880006 |
07/06/247 June 2024 | All of the property or undertaking has been released from charge 038893880005 |
09/04/249 April 2024 | Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2024-03-25 |
09/04/249 April 2024 | Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2024-03-25 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
12/09/2312 September 2023 | |
12/09/2312 September 2023 | |
12/09/2312 September 2023 | |
12/09/2312 September 2023 | Audit exemption subsidiary accounts made up to 2022-08-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-30 with updates |
20/12/2220 December 2022 | Audit exemption subsidiary accounts made up to 2021-08-31 |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | |
04/02/224 February 2022 | Termination of appointment of Darren John Coxon as a director on 2022-01-26 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
01/12/211 December 2021 | Appointment of Mr Alejandro Roger Eiranova as a director on 2021-12-01 |
25/11/2125 November 2021 | Registered office address changed from 128 Duchy Road Harrogate North Yorkshire HG1 2HE to 4 the Vale London SW3 6AH on 2021-11-25 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/06/205 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 038893880004 |
26/03/2026 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 038893880003 |
19/03/2019 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR JOHN RUSSELL FORYSTH |
12/07/1912 July 2019 | CORPORATE SECRETARY APPOINTED ZEDRA SECRETARIES (UK) LIMITED |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, SECRETARY HELEN COMERFORD |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COMERFORD |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, DIRECTOR HELEN COMERFORD |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR DARREN JOHN COXON |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
26/11/1826 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/10/1819 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMERFORD HARROGATE LIMITED |
12/12/1712 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
15/12/1515 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
10/12/1410 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
16/12/1316 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
17/12/1217 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/12/1113 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS COMERFORD / 01/12/2010 |
17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE COMERFORD / 01/12/2010 |
17/12/1017 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE COMERFORD / 01/12/2010 |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
10/12/0910 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
08/01/098 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN COMERFORD / 28/12/2007 |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COMERFORD / 28/12/2007 |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
31/12/0731 December 2007 | REGISTERED OFFICE CHANGED ON 31/12/07 FROM: CLAREMONT SCHOOL EBDENS HILL SAINT LEONARDS ON SEA EAST SUSSEX TN37 7PW |
31/12/0731 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/12/0731 December 2007 | NEW DIRECTOR APPOINTED |
31/12/0731 December 2007 | SECRETARY RESIGNED |
31/12/0731 December 2007 | DIRECTOR RESIGNED |
19/12/0719 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0719 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0725 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
15/12/0315 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
18/05/0318 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
24/12/0224 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
11/12/0111 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
04/12/004 December 2000 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
21/11/0021 November 2000 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00 |
07/12/997 December 1999 | SECRETARY RESIGNED |
06/12/996 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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