SHEPWAY TEACHING SCHOOLS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Notification of Matthew Green as a person with significant control on 2024-11-26

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

22/11/2422 November 2024 Cessation of Jennifer Frances Carter as a person with significant control on 2022-12-31

View Document

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

View Accounts

03/07/243 July 2024 Termination of appointment of Nicholas John Carter as a secretary on 2024-06-03

View Document

03/07/243 July 2024 Amended micro company accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

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

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE GARRETT

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY LUKE

View Document

04/12/184 December 2018 CESSATION OF JANE ELIZABETH GARRETT AS A PSC

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED ALYSON DAWN WARD

View Document

17/04/1817 April 2018 CESSATION OF ANN ELIZABETH MARGARET WILES AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANN WILES

View Document

07/12/177 December 2017 CESSATION OF HELEN PATRICIA TAIT AS A PSC

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

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

View Accounts

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN TAIT

View Document

16/05/1716 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR MATTHEW GREEN

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

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

View Accounts

20/06/1620 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 21/11/15 NO MEMBER LIST

View Document

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

View Accounts

18/05/1518 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 21/11/14 NO MEMBER LIST

View Document

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

View Accounts

13/12/1313 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 21/11/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MRS TRACY LUKE

View Document

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

View Accounts

28/05/1328 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 21/11/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 PREVSHO FROM 30/11/2012 TO 31/08/2012

View Document

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

View Accounts

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information