SIR THOMAS FREMANTLE SCHOOL

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Emma Eveleigh as a director on 2025-07-21

View Document

24/06/2524 June 2025 NewAppointment of Mr Darren Moore as a director on 2025-03-19

View Document

24/06/2524 June 2025 NewAppointment of Mr Ben Dimmock as a director on 2024-09-24

View Document

24/06/2524 June 2025 NewAppointment of Mrs Amanda Lee as a director on 2025-03-19

View Document

24/06/2524 June 2025 NewAppointment of Mrs Emma Eveleigh as a director on 2025-06-18

View Document

08/04/258 April 2025 Full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Francis Murphy as a secretary on 2024-11-01

View Document

27/11/2427 November 2024 Appointment of Mr Francis Murphy as a director on 2022-09-01

View Document

21/11/2421 November 2024 Appointment of Mrs Dianne Weir as a director on 2024-11-08

View Document

05/11/245 November 2024 Appointment of Mrs Jenny Bell as a secretary on 2023-12-18

View Document

05/11/245 November 2024 Termination of appointment of John Robert Chilver as a director on 2024-07-10

View Document

05/11/245 November 2024 Appointment of Mr Francis Murphy as a secretary on 2022-09-01

View Document

14/10/2414 October 2024 Termination of appointment of Emma Caroline Bramley as a director on 2024-08-31

View Document

14/10/2414 October 2024 Termination of appointment of Clare Gabrielle Leech as a director on 2023-10-19

View Document

14/10/2414 October 2024 Termination of appointment of Pamela Marie Heath as a director on 2024-09-17

View Document

14/10/2414 October 2024 Termination of appointment of Natasha Thiebaut as a director on 2024-07-11

View Document

14/10/2414 October 2024 Termination of appointment of Maxine Jayne Ward as a director on 2024-09-17

View Document

14/10/2414 October 2024 Termination of appointment of Steven Elcock as a director on 2023-12-13

View Document

23/05/2423 May 2024 Full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/10/2313 October 2023 Appointment of Mrs Anne Mcguigan as a director on 2022-03-01

View Document

11/09/2311 September 2023 Appointment of Ms Clare Gabrielle Leech as a director on 2023-08-31

View Document

11/09/2311 September 2023 Appointment of Mrs Gemma Brooks as a director on 2023-08-31

View Document

11/09/2311 September 2023 Termination of appointment of Harriet Mary Bartley as a director on 2023-08-31

View Document

11/09/2311 September 2023 Termination of appointment of Jill Bailey as a director on 2023-08-31

View Document

19/06/2319 June 2023 Appointment of Mrs Maxine Jayne Ward as a director on 2023-05-01

View Document

19/06/2319 June 2023 Termination of appointment of Matthew Owens as a director on 2023-06-19

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

09/02/239 February 2023 Full accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Termination of appointment of Andrew Simon Jones as a director on 2022-09-30

View Document

05/05/225 May 2022 Full accounts made up to 2021-08-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Martin Osbourne as a director on 2021-11-15

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS NATASHA THIEBAUT

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR JAMES EDWARD RICHARDSON

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MRS ANN MARIE MCGUIGAN

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR NEALE PLEDGER

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN SMITH

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY GLENN SMITH

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JILL BAILEY / 26/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BROWN / 26/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BERNARD WILLIAM BROWN / 26/10/2018

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN LYON

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS. EMMA CAROLINE BRAMLEY

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR. MATTHEW OWENS

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN COLE

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM PARK ROAD WINSLOW BUCKINGHAMSHIRE MK18 3DL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOVE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR SIMON SPENCER GIBBS

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR SIMON SPENCER GIBBS

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079558700001

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS

View Document

26/02/1626 February 2016 20/02/16 NO MEMBER LIST

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KNAVES

View Document

09/03/159 March 2015 20/02/15 NO MEMBER LIST

View Document

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

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED HELEN COLE

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED COUNCILLOR JOHN CHILVER

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED PAUL BROWN

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MARTIN OSBOURNE

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER BERNARD WILLIAM BROWN

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED RICHARD CLARK

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR SIMON SPENCER GIBBS

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED JACQUELINE MCCLINTOCK DOVE

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED JILL BAILEY

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

19/05/1419 May 2014 PREVSHO FROM 28/02/2014 TO 31/08/2013

View Document

14/05/1414 May 2014 AMENDED FULL ACCOUNTS MADE UP TO 28/02/13

View Document

23/04/1423 April 2014 20/02/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 9 THE FALCON WATERMEAD AYLESBURY BUCKS HP19 0GE

View Document

15/03/1315 March 2013 20/02/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR DARREN LYON

View Document

10/03/1310 March 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN BUCK

View Document

10/03/1310 March 2013 SECRETARY APPOINTED MR GLENN MATTHEW SMITH

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/09/1226 September 2012 ARTICLES OF ASSOCIATION

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED GLENN MATTHEW SMITH

View Document

28/08/1228 August 2012 SECRETARY APPOINTED ADRIAN JOHN BUCK

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM GABLE END STATION ROAD SWANBOURNE BUCKINGHAMSHIRE MK17 0SR

View Document

20/02/1220 February 2012 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