UNDERLEY SCHOOLS LIMITED

03834802
ATRIA SPA ROAD BOLTON ENGLAND BL1 4AG

Documents

Documents
Date Category Description Pages
01 Jul 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Jun 2024 accounts Annual Accounts 21 Buy now
10 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 61 Buy now
10 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
10 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 2 Buy now
29 Apr 2024 mortgage Registration of a charge 56 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2023 officers Appointment of secretary (Mrs Mary Joanne Logue) 2 Buy now
13 Jun 2023 officers Termination of appointment of secretary (Chris Duffy) 1 Buy now
09 Jun 2023 accounts Annual Accounts 25 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 officers Change of particulars for director (Mr David Jon Leatherbarrow) 2 Buy now
25 May 2022 accounts Annual Accounts 24 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 25 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2020 officers Appointment of secretary (Mr Chris Duffy) 2 Buy now
16 Nov 2020 officers Appointment of director (Mr Richard John Cooke) 2 Buy now
16 Nov 2020 officers Termination of appointment of secretary (Helen Elizabeth Lecky) 1 Buy now
16 Nov 2020 officers Termination of appointment of director (Ryan David Edwards) 1 Buy now
22 Jul 2020 accounts Annual Accounts 23 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 mortgage Registration of a charge 75 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jun 2019 accounts Annual Accounts 23 Buy now
21 May 2019 address Change Sail Address Company With New Address 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 officers Termination of appointment of director (Iain James Anderson) 1 Buy now
08 Sep 2018 officers Appointment of director (Mr David Jon Leatherbarrow) 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Anne Bygrave) 1 Buy now
29 May 2018 accounts Annual Accounts 22 Buy now
23 Mar 2018 officers Appointment of director (Ms Anne Bygrave) 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 officers Appointment of director (Ryan David Edwards) 2 Buy now
01 Jun 2017 accounts Annual Accounts 27 Buy now
13 Apr 2017 officers Appointment of director (Mr Iain James Anderson) 2 Buy now
13 Apr 2017 officers Termination of appointment of director (Natalie-Jane Anne Macdonald) 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 officers Change of particulars for director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
14 Sep 2016 mortgage Registration of a charge 52 Buy now
17 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2016 officers Change of particulars for director (Dr Natalie-Jane Anne Macdonald) 2 Buy now
27 May 2016 accounts Annual Accounts 19 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 mortgage Registration of a charge 15 Buy now
02 Jun 2015 accounts Annual Accounts 19 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 officers Appointment of secretary (Mrs Helen Elizabeth Lecky) 2 Buy now
25 Nov 2014 officers Termination of appointment of secretary (William Napier-Fenning) 1 Buy now
11 Sep 2014 mortgage Registration of a charge 75 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 8 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 12 Buy now
14 Aug 2014 officers Termination of appointment of director (David William Johnson) 1 Buy now
28 May 2014 accounts Annual Accounts 19 Buy now
27 Mar 2014 officers Termination of appointment of director (Mike Robinson) 1 Buy now
04 Feb 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 officers Appointment of director (Dr Natalie-Jane Anne Macdonald) 2 Buy now
06 Aug 2013 officers Termination of appointment of director (Stephen Page) 1 Buy now
23 May 2013 accounts Annual Accounts 17 Buy now
14 Feb 2013 annual-return Annual Return 6 Buy now
12 Dec 2012 officers Appointment of director (Mr Mike Robinson) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Mark Croghan) 1 Buy now
29 Aug 2012 officers Appointment of secretary (Mr William Napier-Fenning) 1 Buy now
29 Aug 2012 officers Appointment of director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
29 Aug 2012 officers Termination of appointment of secretary (Mark Croghan) 1 Buy now
06 Jun 2012 accounts Annual Accounts 17 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 23 Buy now
16 May 2011 accounts Annual Accounts 19 Buy now
02 Feb 2011 annual-return Annual Return 6 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2010 annual-return Annual Return 6 Buy now
27 Sep 2010 officers Termination of appointment of director (Kevin Mcneany) 1 Buy now
26 May 2010 accounts Annual Accounts 19 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jan 2010 mortgage Particulars of a mortgage or charge 20 Buy now
23 Sep 2009 annual-return Return made up to 26/08/09; full list of members 4 Buy now
16 Jun 2009 accounts Annual Accounts 17 Buy now
23 Apr 2009 resolution Resolution 2 Buy now
04 Nov 2008 annual-return Return made up to 26/08/08; full list of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 15 Buy now
07 Jul 2008 officers Secretary appointed mr mark arnold croghan 1 Buy now
07 Jul 2008 officers Director appointed mr mark arnold croghan 1 Buy now
26 Jun 2008 officers Appointment terminated director sanaya bhote 1 Buy now
26 Jun 2008 officers Appointment terminated secretary sanaya bhote 1 Buy now
17 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Sep 2007 annual-return Return made up to 26/08/07; full list of members 3 Buy now
23 Aug 2007 mortgage Particulars of mortgage/charge 24 Buy now
13 Jul 2007 officers New director appointed 4 Buy now
06 Jul 2007 accounts Annual Accounts 15 Buy now
21 Jun 2007 address Registered office changed on 21/06/07 from: 28 saint thomass road chorley lancashire PR7 1HX 1 Buy now
30 Apr 2007 mortgage Particulars of mortgage/charge 23 Buy now