BRISTOL GROUNDSCHOOL (UK) LIMITED

04680634
BRISTOL GROUNDSCHOOL WINDMILL ROAD KENN CLEVEDON BS21 6UJ

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 accounts Annual Accounts 4 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 4 Buy now
11 Oct 2022 officers Change of particulars for director (Ms Catherine Jane Langley) 2 Buy now
10 Oct 2022 officers Change of particulars for director (Mr Alexander John Whittingham) 2 Buy now
10 Oct 2022 officers Change of particulars for secretary (Mr Alexander John Whittingham) 1 Buy now
10 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2021 accounts Annual Accounts 4 Buy now
09 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
05 May 2021 incorporation Memorandum Articles 39 Buy now
05 May 2021 resolution Resolution 4 Buy now
19 Apr 2021 capital Return of Allotment of shares 3 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
08 Sep 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 officers Appointment of director (Ms Catherine Jane Langley) 2 Buy now
30 May 2019 accounts Annual Accounts 3 Buy now
07 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2019 officers Appointment of secretary (Mr Alexander John Whittingham) 2 Buy now
07 May 2019 officers Termination of appointment of director (Robin John Phillips) 1 Buy now
07 May 2019 officers Termination of appointment of director (Ordered Management Director Ltd) 1 Buy now
07 May 2019 officers Termination of appointment of secretary (Ordered Management Secretary Ltd) 1 Buy now
07 May 2019 officers Appointment of director (Mr Alexander John Whittingham) 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 3 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2017 accounts Annual Accounts 3 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 1 Buy now
27 Feb 2016 annual-return Annual Return 6 Buy now
11 Sep 2015 accounts Annual Accounts 3 Buy now
04 Mar 2015 annual-return Annual Return 6 Buy now
30 Jul 2014 accounts Annual Accounts 3 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
05 Aug 2013 accounts Annual Accounts 3 Buy now
27 Feb 2013 annual-return Annual Return 6 Buy now
28 Dec 2012 address Move Registers To Sail Company 1 Buy now
28 Dec 2012 address Change Sail Address Company 1 Buy now
24 Jul 2012 accounts Annual Accounts 4 Buy now
24 Jul 2012 officers Appointment of director (Mr Robin Phillips) 2 Buy now
24 Jul 2012 officers Appointment of corporate secretary (Ordered Management Secretary Ltd) 2 Buy now
24 Jul 2012 officers Appointment of corporate director (Ordered Management Director Ltd) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (Alexander Whittingham) 1 Buy now
24 Jul 2012 officers Termination of appointment of secretary (Vanessa Whittingham) 1 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
08 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
20 Sep 2011 accounts Annual Accounts 3 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
23 Aug 2010 accounts Annual Accounts 3 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 officers Change of particulars for secretary (Vanessa Ruth Whittingham) 1 Buy now
08 Mar 2010 officers Change of particulars for director (Mr Alexander John Whittingham) 2 Buy now
22 Sep 2009 accounts Annual Accounts 1 Buy now
19 Mar 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
15 Jul 2008 accounts Annual Accounts 1 Buy now
29 Feb 2008 annual-return Return made up to 27/02/08; full list of members 3 Buy now
19 Sep 2007 accounts Annual Accounts 1 Buy now
25 Apr 2007 annual-return Return made up to 27/02/07; full list of members 2 Buy now
04 Dec 2006 accounts Annual Accounts 1 Buy now
10 Mar 2006 annual-return Return made up to 27/02/06; full list of members 2 Buy now
21 Nov 2005 accounts Annual Accounts 1 Buy now
02 Mar 2005 annual-return Return made up to 27/02/05; full list of members 2 Buy now
02 Jul 2004 accounts Annual Accounts 2 Buy now
21 May 2004 address Registered office changed on 21/05/04 from: 2 charnwood court, newport street, swindon, wiltshire SN1 3DX 1 Buy now
10 Mar 2004 annual-return Return made up to 27/02/04; full list of members 6 Buy now
14 Apr 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
14 Apr 2003 officers New secretary appointed 2 Buy now
14 Apr 2003 officers New director appointed 2 Buy now
14 Apr 2003 address Registered office changed on 14/04/03 from: 1 charnwood court, newport street, swindon, wiltshire SN1 3DX 1 Buy now
28 Mar 2003 address Registered office changed on 28/03/03 from: c/o ukbf LIMITED, office 2 16 new street, stourport on severn, worcestershire DY13 8UW 1 Buy now
08 Mar 2003 officers Secretary resigned 1 Buy now
08 Mar 2003 officers Director resigned 1 Buy now
27 Feb 2003 incorporation Incorporation Company 13 Buy now