SANCTON WOOD SCHOOL LIMITED

03525719
DUKES HOUSE 58 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1E 6AJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 mortgage Registration of a charge 126 Buy now
18 Sep 2024 officers Appointment of director (Mrs Catherine Ann Robertson) 2 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2024 officers Termination of appointment of director (Jonathan Andrew Pickles) 1 Buy now
01 May 2024 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 officers Appointment of director (Mr Michael William Giffin) 2 Buy now
06 Mar 2024 mortgage Registration of a charge 125 Buy now
19 Feb 2024 accounts Annual Accounts 21 Buy now
19 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 63 Buy now
19 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
19 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
06 Jun 2023 accounts Annual Accounts 11 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2022 address Change Sail Address Company With New Address 1 Buy now
18 Oct 2022 mortgage Registration of a charge 122 Buy now
11 May 2022 accounts Annual Accounts 12 Buy now
06 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 officers Change of particulars for director (Mr Jonathan Andrew Pickles) 2 Buy now
14 Mar 2022 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
11 Mar 2022 officers Termination of appointment of director (Catherine Ann Robertson) 1 Buy now
06 Dec 2021 mortgage Registration of a charge 101 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2021 accounts Annual Accounts 12 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 May 2020 accounts Annual Accounts 10 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 mortgage Registration of a charge 83 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
22 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 officers Termination of appointment of director (Elaine Veronica Simpson) 1 Buy now
05 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 mortgage Registration of a charge 19 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2018 officers Appointment of director (Mr Aatif Naveed Hassan) 2 Buy now
04 Oct 2018 officers Appointment of director (Mr Jonathan Andrew Pickles) 2 Buy now
30 Aug 2018 accounts Annual Accounts 10 Buy now
13 Aug 2018 officers Termination of appointment of director (Aatif Hassan) 1 Buy now
25 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2017 officers Appointment of director (Mr Aatif Hassan) 2 Buy now
05 Sep 2017 officers Termination of appointment of director (Thomas Macdonald Milner) 1 Buy now
19 May 2017 accounts Annual Accounts 6 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 6 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
04 Oct 2015 accounts Annual Accounts 6 Buy now
15 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
19 Dec 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 miscellaneous Miscellaneous 1 Buy now
27 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Mar 2014 incorporation Memorandum Articles 10 Buy now
26 Mar 2014 resolution Resolution 3 Buy now
19 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Mar 2014 mortgage Registration of a charge 12 Buy now
12 Mar 2014 officers Appointment of director (Mr Thomas Macdonald Milner) 2 Buy now
12 Mar 2014 officers Termination of appointment of secretary (Rebecca Atkins) 1 Buy now
12 Mar 2014 officers Termination of appointment of director (Harriet Sturdy) 1 Buy now
12 Mar 2014 officers Termination of appointment of director (Daniel Sturdy) 1 Buy now
12 Mar 2014 officers Appointment of director (Mrs Elaine Veronica Simpson) 2 Buy now
12 Mar 2014 officers Appointment of director (Mrs Catherine Ann Robertson) 2 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2013 accounts Annual Accounts 6 Buy now
16 Apr 2013 accounts Annual Accounts 5 Buy now
12 Apr 2013 annual-return Annual Return 6 Buy now
12 Apr 2013 capital Return of Allotment of shares 3 Buy now
22 May 2012 accounts Annual Accounts 5 Buy now
18 May 2012 annual-return Annual Return 6 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
01 Apr 2011 accounts Annual Accounts 5 Buy now
06 Aug 2010 mortgage Particulars of a mortgage or charge 10 Buy now
22 Apr 2010 annual-return Annual Return 7 Buy now
22 Apr 2010 officers Change of particulars for director (Harriet Catherine Grover Sturdy) 2 Buy now
20 Apr 2010 accounts Annual Accounts 6 Buy now
20 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2009 accounts Annual Accounts 6 Buy now
20 Apr 2009 annual-return Return made up to 11/03/09; full list of members 6 Buy now
18 Aug 2008 accounts Annual Accounts 6 Buy now
01 Jul 2008 annual-return Return made up to 11/03/08; no change of members 7 Buy now
03 Jul 2007 accounts Annual Accounts 7 Buy now
05 Jun 2007 annual-return Return made up to 11/03/07; full list of members 10 Buy now
22 Jun 2006 accounts Annual Accounts 6 Buy now
09 May 2006 annual-return Return made up to 11/03/06; full list of members 10 Buy now
28 Oct 2005 mortgage Particulars of mortgage/charge 9 Buy now
21 Jun 2005 capital £ sr 50@250 03/06/04 1 Buy now
18 Jun 2005 accounts Annual Accounts 6 Buy now
14 Jun 2005 capital Ad 22/03/04--------- £ si 72@1 3 Buy now