HARROGATE PREPARATORY SCHOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 New

View Document

28/08/2528 August 2025 New

View Document

17/06/2517 June 2025 Secretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Resolutions

View Document

12/03/2512 March 2025 Registration of charge 038893880007, created on 2025-03-06

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

20/12/2420 December 2024 Satisfaction of charge 038893880006 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 038893880005 in full

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

07/06/247 June 2024 All of the property or undertaking has been released from charge 038893880006

View Document

07/06/247 June 2024 All of the property or undertaking has been released from charge 038893880005

View Document

09/04/249 April 2024 Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2024-03-25

View Document

09/04/249 April 2024 Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2024-03-25

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

04/02/224 February 2022 Termination of appointment of Darren John Coxon as a director on 2022-01-26

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

01/12/211 December 2021 Appointment of Mr Alejandro Roger Eiranova as a director on 2021-12-01

View Document

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

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

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

View Accounts

05/06/205 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038893880004

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038893880003

View Document

19/03/2019 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JOHN RUSSELL FORYSTH

View Document

12/07/1912 July 2019 CORPORATE SECRETARY APPOINTED ZEDRA SECRETARIES (UK) LIMITED

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY HELEN COMERFORD

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COMERFORD

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN COMERFORD

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR DARREN JOHN COXON

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMERFORD HARROGATE LIMITED

View Document

12/12/1712 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

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

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

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

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

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

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

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

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/12/1113 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS COMERFORD / 01/12/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE COMERFORD / 01/12/2010

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE COMERFORD / 01/12/2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN COMERFORD / 28/12/2007

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COMERFORD / 28/12/2007

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 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