NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED

04167414
8 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG

Documents

Documents
Date Category Description Pages
18 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2024 accounts Annual Accounts 18 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 18 Buy now
17 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2022 accounts Annual Accounts 17 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 17 Buy now
11 May 2021 officers Change of particulars for corporate secretary (Hcp Management Services Limited) 1 Buy now
09 Dec 2020 officers Change of particulars for director (Mr Benjamin Christopher Jacob Dean) 2 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 17 Buy now
09 Dec 2019 accounts Annual Accounts 17 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 officers Change of particulars for director (Mr Benjamin Christopher Jacob Dean) 2 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 officers Appointment of director (Sheila Jamieson Clark) 2 Buy now
16 Oct 2018 officers Termination of appointment of director (Nicholas John Edward Crowther) 1 Buy now
07 Oct 2018 accounts Annual Accounts 16 Buy now
13 Sep 2018 officers Termination of appointment of director (John Graham) 1 Buy now
13 Sep 2018 officers Appointment of director (Mr Nicholas John Edward Crowther) 2 Buy now
22 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Sep 2017 accounts Annual Accounts 16 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 15 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
15 Sep 2015 accounts Annual Accounts 15 Buy now
17 Aug 2015 officers Change of particulars for director (Mr John Graham) 2 Buy now
17 Aug 2015 officers Change of particulars for director (Mr Benjamin Christopher Jacob Dean) 2 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
15 Sep 2014 accounts Annual Accounts 15 Buy now
04 Sep 2014 officers Change of particulars for director (Mr Benjamin Christopher Jacob Dean) 2 Buy now
04 Sep 2014 officers Change of particulars for director (Mr John Graham) 2 Buy now
04 Sep 2014 officers Change of particulars for director (Mr John Graham) 2 Buy now
22 Aug 2014 officers Change of particulars for director (Mr John Graham) 2 Buy now
22 Aug 2014 officers Change of particulars for director (Mr John Graham) 2 Buy now
22 Aug 2014 officers Change of particulars for director (Mr Benjamin Christopher Jacob Dean) 2 Buy now
22 Aug 2014 officers Change of particulars for director (Mr Benjamin Christopher Jacob Dean) 2 Buy now
23 Dec 2013 officers Appointment of corporate secretary (Hcp Management Services Limited) 2 Buy now
23 Dec 2013 officers Termination of appointment of secretary (Gemma Champkin) 1 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 14 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
11 Sep 2012 accounts Annual Accounts 13 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
18 Oct 2011 officers Change of particulars for director (Mr John Graham) 2 Buy now
11 Oct 2011 accounts Annual Accounts 14 Buy now
28 Sep 2011 officers Appointment of secretary (Mrs Gemma Elizabeth Champkin) 1 Buy now
28 Sep 2011 officers Termination of appointment of secretary (Paul Matthews) 1 Buy now
22 Aug 2011 officers Termination of appointment of director (Ian Hudson) 1 Buy now
22 Aug 2011 officers Appointment of director (Mr Ben Dean) 2 Buy now
15 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2011 auditors Auditors Resignation Company 1 Buy now
13 Jan 2011 officers Appointment of secretary (Mr Paul Brian Matthews) 1 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Clare Ward) 1 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 14 Buy now
29 Apr 2010 officers Appointment of secretary (Mrs Clare Ward) 1 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Bamike Sawyerr) 1 Buy now
01 Dec 2009 officers Appointment of secretary (Miss Bamike Sawyerr) 1 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Jonathan Trafankowski) 1 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
08 Oct 2009 officers Change of particulars for director (Ian Hudson) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr John Graham) 2 Buy now
27 Sep 2009 accounts Annual Accounts 14 Buy now
15 Oct 2008 officers Secretary appointed mr jonathan mark trafankowski 1 Buy now
15 Oct 2008 officers Appointment terminated secretary neil southern 1 Buy now
24 Sep 2008 annual-return Return made up to 20/09/08; full list of members 3 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from first floor, tricon house coffee house yard, london road sevenoaks kent TN13 1AH 1 Buy now
24 Sep 2008 address Location of register of members 1 Buy now
13 Aug 2008 accounts Annual Accounts 13 Buy now
09 May 2008 address Location of register of members 1 Buy now
09 May 2008 officers Director appointed mr john graham 2 Buy now
09 May 2008 officers Director's change of particulars / ian hudson / 01/05/2008 1 Buy now
09 May 2008 officers Appointment terminated director gaynor birley-smith 1 Buy now
15 Apr 2008 officers Appointment terminated secretary pierre lamstaes 1 Buy now
15 Apr 2008 officers Secretary appointed neil victor southern 1 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
05 Oct 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
16 Aug 2007 accounts Annual Accounts 13 Buy now
18 May 2007 officers Director's particulars changed 1 Buy now
11 Oct 2006 annual-return Return made up to 20/09/06; full list of members 3 Buy now
03 Oct 2006 accounts Annual Accounts 14 Buy now
03 Apr 2006 officers New director appointed 3 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 officers New secretary appointed 2 Buy now
20 Feb 2006 accounts Annual Accounts 13 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
09 Nov 2005 address Registered office changed on 09/11/05 from: 18 wealden place bradbourne vale road sevenoaks kent TN13 3QQ 1 Buy now
21 Oct 2005 annual-return Return made up to 20/09/05; no change of members 2 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
14 Oct 2005 officers New director appointed 3 Buy now