COXLEASE SCHOOL LIMITED

02496463
2 BARTON CLOSE, GROVE PARK ENDERBY LEICESTER LE19 1SJ

Documents

Documents
Date Category Description Pages
04 Sep 2024 address Change Sail Address Company With New Address 1 Buy now
03 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2024 officers Termination of appointment of director (Ryan David Jervis) 1 Buy now
24 Jun 2024 officers Termination of appointment of director (Trevor Michael Torrington) 1 Buy now
24 Jun 2024 officers Appointment of director (Mrs Samantha Rosemary Jane Booth) 2 Buy now
14 Jun 2024 other Notice of agreement to exemption from filing of accounts for period ending 31/08/23 1 Buy now
07 Jun 2024 other Filing exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
20 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 76 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 officers Appointment of director (Mr Charles Edward Coney) 2 Buy now
24 May 2023 accounts Annual Accounts 8 Buy now
06 Apr 2023 accounts Annual Accounts 8 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Apr 2022 officers Change of particulars for director (Mr Trevor Michael Torrington) 2 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2021 accounts Annual Accounts 8 Buy now
17 Sep 2021 resolution Resolution 2 Buy now
17 Sep 2021 incorporation Memorandum Articles 11 Buy now
14 Jul 2021 officers Appointment of director (Mr Trevor Michael Torrington) 2 Buy now
14 Jul 2021 officers Appointment of director (Ryan David Jervis) 2 Buy now
14 Jul 2021 officers Termination of appointment of director (David James Hall) 1 Buy now
14 Jul 2021 officers Termination of appointment of secretary (David James Hall) 1 Buy now
16 Mar 2021 incorporation Memorandum Articles 11 Buy now
16 Mar 2021 resolution Resolution 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 8 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 accounts Annual Accounts 8 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 8 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 8 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 8 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
17 Mar 2016 officers Termination of appointment of director (Mark Moran) 1 Buy now
03 Mar 2016 officers Termination of appointment of director (Mark Moran) 1 Buy now
10 Jul 2015 accounts Annual Accounts 7 Buy now
09 Apr 2015 officers Appointment of director (Mr Mark Moran) 2 Buy now
09 Apr 2015 officers Termination of appointment of director (Jason David Lock) 1 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 7 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 8 Buy now
28 Feb 2012 annual-return Annual Return 3 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2011 accounts Annual Accounts 12 Buy now
08 Mar 2011 annual-return Annual Return 3 Buy now
04 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jan 2011 resolution Resolution 1 Buy now
06 Jan 2011 incorporation Memorandum Articles 41 Buy now
23 Dec 2010 capital Statement of capital (Section 108) 4 Buy now
23 Dec 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Dec 2010 insolvency Solvency statement dated 22/12/10 1 Buy now
23 Dec 2010 resolution Resolution 1 Buy now
23 Dec 2010 capital Return of Allotment of shares 4 Buy now
16 Aug 2010 accounts Annual Accounts 12 Buy now
04 Apr 2010 annual-return Annual Return 4 Buy now
04 Apr 2010 officers Change of particulars for secretary (Mr David James Hall) 1 Buy now
04 Apr 2010 officers Change of particulars for director (Mr Jason Lock) 2 Buy now
04 Apr 2010 officers Change of particulars for director (Mr David James Hall) 2 Buy now
12 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 8 23 Buy now
05 Jun 2009 accounts Annual Accounts 15 Buy now
30 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
25 Jan 2009 officers Director appointed mr david james hall 1 Buy now
25 Jan 2009 officers Appointment terminated director christopher thompson 1 Buy now
25 Jan 2009 officers Appointment terminated director stephen bradshaw 1 Buy now
07 Oct 2008 officers Secretary appointed mr david james hall 1 Buy now
03 Oct 2008 officers Director appointed mr jason lock 1 Buy now
09 Jul 2008 officers Appointment terminated director swagatam mukerji 1 Buy now
09 Jul 2008 officers Appointment terminated secretary swagatam mukerji 1 Buy now
07 Jul 2008 accounts Annual Accounts 21 Buy now
09 Jun 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
02 Nov 2007 accounts Annual Accounts 17 Buy now
04 May 2007 officers New secretary appointed 1 Buy now
04 May 2007 officers New director appointed 1 Buy now
02 May 2007 officers Director resigned 1 Buy now
02 May 2007 officers Secretary resigned 1 Buy now
20 Apr 2007 officers New director appointed 1 Buy now
20 Apr 2007 officers Director's particulars changed 1 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
01 Mar 2007 annual-return Return made up to 28/02/07; full list of members 3 Buy now
06 Oct 2006 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
16 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
04 Aug 2006 officers New director appointed 3 Buy now
04 Aug 2006 officers New director appointed 2 Buy now
04 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL 1 Buy now