HORSFORTH SCHOOL

Company Documents

DateDescription
24/03/2524 March 2025 Appointment of Mr Philip Parkinson as a director on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Damon Shaw as a director on 2024-03-24

View Document

09/01/259 January 2025 Appointment of Tania Clarke as a director on 2025-01-08

View Document

17/12/2417 December 2024 Full accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

25/10/2425 October 2024 Appointment of Mrs Amanda Jane Turner as a director on 2024-10-24

View Document

29/08/2429 August 2024 Termination of appointment of Keith Bothamley as a director on 2024-07-08

View Document

29/08/2429 August 2024 Termination of appointment of Helen Margaret Shearer as a director on 2024-07-08

View Document

04/01/244 January 2024 Full accounts made up to 2023-08-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

17/05/2317 May 2023 Auditor's resignation

View Document

07/01/237 January 2023 Full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Appointment of Mr Damon Shaw as a director on 2022-12-12

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Termination of appointment of Samantha Lightfoot as a director on 2022-06-14

View Document

06/10/226 October 2022 Appointment of Mr Martin Leslie Hicks as a director on 2022-10-03

View Document

28/01/2228 January 2022 Termination of appointment of Ruth Stokes as a director on 2022-01-28

View Document

12/01/2212 January 2022 Full accounts made up to 2021-08-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

10/12/1410 December 2014 16/11/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/12/133 December 2013 16/11/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
CHURCH BANK HOUSE CHURCH BANK
BRADFORD
WEST YORKSHIRE
BD1 4DY

View Document

15/02/1315 February 2013 PREVSHO FROM 30/11/2012 TO 31/08/2012

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY SCHOFIELD SWEENEY LLP

View Document

16/01/1316 January 2013 16/11/12

View Document

16/11/1116 November 2011 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