WESTON GREEN SCHOOL LIMITED

02642462
BELLEVUE EDUCATION INTERNATIONAL SECOND FLOOR 200 UNION STREET LONDON SE1 0LX

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 12 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 accounts Annual Accounts 11 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2022 accounts Annual Accounts 10 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2021 accounts Annual Accounts 11 Buy now
26 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 11 Buy now
01 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 officers Change of particulars for director (Mr Mark William Malley) 2 Buy now
13 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2019 accounts Annual Accounts 10 Buy now
02 Apr 2019 officers Change of particulars for director (Mr Mark William Malley) 2 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 incorporation Memorandum Articles 9 Buy now
15 Aug 2018 resolution Resolution 4 Buy now
08 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2018 mortgage Registration of a charge 31 Buy now
06 Jun 2018 accounts Annual Accounts 11 Buy now
02 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 12 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 accounts Annual Accounts 6 Buy now
13 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
13 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Jan 2016 officers Change of particulars for corporate secretary (Velocity Company Secretarial Services Limited) 1 Buy now
07 Sep 2015 annual-return Annual Return 6 Buy now
02 Apr 2015 accounts Annual Accounts 5 Buy now
05 Dec 2014 officers Appointment of director (Mr Steven John York Wade) 2 Buy now
05 Dec 2014 officers Termination of appointment of director (Marwan Naja) 1 Buy now
05 Sep 2014 annual-return Annual Return 6 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
02 Jan 2014 officers Change of particulars for director (Mr Marwan Naja) 2 Buy now
02 Oct 2013 annual-return Annual Return 6 Buy now
27 Jun 2013 accounts Annual Accounts 6 Buy now
12 Nov 2012 address Move Registers To Sail Company 1 Buy now
12 Nov 2012 address Change Sail Address Company 1 Buy now
21 Sep 2012 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
07 Jun 2012 officers Appointment of corporate secretary (Velocity Company Secretarial Services Limited) 2 Buy now
07 Jun 2012 officers Termination of appointment of secretary (Andrew Elliott-Frey) 1 Buy now
03 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 miscellaneous Miscellaneous 1 Buy now
15 Sep 2011 annual-return Annual Return 4 Buy now
02 Jun 2011 accounts Annual Accounts 7 Buy now
07 Dec 2010 officers Appointment of secretary (Andrew Elliott-Frey) 3 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Mark Malley) 2 Buy now
02 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2010 officers Termination of appointment of director (Gemma Townley) 2 Buy now
22 Oct 2010 officers Appointment of director (Marwan Naja) 3 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 officers Change of particulars for director (Gemma Rebecca Townley) 2 Buy now
01 Jun 2010 accounts Annual Accounts 8 Buy now
04 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
04 Sep 2009 officers Director's change of particulars / gemma townley / 09/01/2009 1 Buy now
04 Sep 2009 officers Director and secretary's change of particulars / mark malley / 09/01/2009 1 Buy now
25 Jun 2009 accounts Annual Accounts 7 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from third floor crown house 72 hammersmith road london W14 8TH 1 Buy now
25 Sep 2008 officers Director appointed gemma rebecca townley 2 Buy now
25 Sep 2008 officers Director and secretary appointed mark william malley 2 Buy now
25 Sep 2008 officers Appointment terminated secretary barry winser 1 Buy now
25 Sep 2008 officers Appointment terminated director janice winser 1 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from weston green road thames ditton surrey KT7 0JN 1 Buy now
17 Sep 2008 annual-return Return made up to 03/09/08; full list of members 3 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 13 9 Buy now
27 May 2008 mortgage Particulars of a mortgage or charge / charge no: 12 5 Buy now
05 Apr 2008 auditors Auditors Resignation Company 1 Buy now
05 Apr 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
04 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
19 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2007 annual-return Return made up to 03/09/07; full list of members 6 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
30 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Sep 2006 annual-return Return made up to 03/09/06; full list of members 6 Buy now
11 May 2006 accounts Annual Accounts 5 Buy now
20 Sep 2005 annual-return Return made up to 03/09/05; full list of members 6 Buy now
25 Jun 2005 accounts Annual Accounts 5 Buy now
05 Mar 2005 mortgage Particulars of mortgage/charge 9 Buy now
28 Sep 2004 mortgage Particulars of mortgage/charge 4 Buy now
26 Aug 2004 annual-return Return made up to 03/09/04; full list of members 6 Buy now
27 Jul 2004 accounts Annual Accounts 9 Buy now
02 Sep 2003 annual-return Return made up to 03/09/03; full list of members 6 Buy now
16 Jan 2003 accounts Annual Accounts 6 Buy now
23 Oct 2002 annual-return Return made up to 03/09/02; full list of members 6 Buy now
24 Jun 2002 accounts Annual Accounts 5 Buy now
07 Nov 2001 auditors Auditors Resignation Company 1 Buy now
10 Oct 2001 address Registered office changed on 10/10/01 from: 1ST floor 21 victoria road surbiton surrey 1 Buy now
19 Sep 2001 annual-return Return made up to 03/09/01; full list of members 6 Buy now