HAWLEY PLACE SCHOOL LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2024-01-10 View Report
Insolvency. Liquidation in administration move to dissolution. 2023-10-10 View Report
Insolvency. Liquidation in administration progress report. 2023-06-22 View Report
Insolvency. Liquidation in administration progress report. 2022-11-02 View Report
Insolvency. Liquidation in administration extension of period. 2022-04-22 View Report
Insolvency. Liquidation in administration progress report. 2022-04-21 View Report
Insolvency. Liquidation in administration progress report. 2021-11-12 View Report
Insolvency. Liquidation in administration removal of administrator from office. 2021-10-20 View Report
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. 2021-10-20 View Report
Insolvency. Liquidation in administration progress report. 2021-05-07 View Report
Insolvency. Liquidation in administration extension of period. 2021-03-05 View Report
Insolvency. Liquidation in administration progress report. 2020-11-19 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2020-07-30 View Report
Address. New address: C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA. Change date: 2020-07-24. Old address: Hawleyhurst School Fernhill Road Blackwater Camberley GU17 9HU England. 2020-07-24 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2020-07-20 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2020-06-26 View Report
Insolvency. Liquidation in administration proposals. 2020-06-04 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-04-27 View Report
Mortgage. Charge creation date: 2019-11-01. Charge number: 037919010005. 2019-11-22 View Report
Confirmation statement. Statement with updates. 2019-08-02 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Accounts. Change account reference date company previous extended. 2019-05-24 View Report
Officers. Officer name: Gareth Jones. Termination date: 2018-11-14. 2018-11-18 View Report
Confirmation statement. Statement with updates. 2018-08-23 View Report
Officers. Officer name: Catherine Ann Robertson. Termination date: 2018-06-30. 2018-08-20 View Report
Mortgage. Charge number: 037919010002. 2018-07-12 View Report
Officers. Officer name: Mr Gareth Jones. Appointment date: 2017-12-13. 2018-02-02 View Report
Accounts. Accounts type small. 2018-01-30 View Report
Persons with significant control. Psc name: Churchtown Futures Ltd. Notification date: 2017-12-13. 2018-01-12 View Report
Persons with significant control. Cessation date: 2017-12-13. Psc name: Minerva Education Finance Limited. 2018-01-12 View Report
Officers. Officer name: Ms Victoria Smit. Appointment date: 2017-12-13. 2018-01-12 View Report
Address. New address: Hawleyhurst School Fernhill Road Blackwater Camberley GU17 9HU. Old address: 106 Piccadilly London W1J 7NL England. Change date: 2018-01-12. 2018-01-12 View Report
Officers. Officer name: Mr Tim Smit. Appointment date: 2017-12-13. 2018-01-12 View Report
Officers. Officer name: Ms Victoria Susan Smit. Appointment date: 2017-12-13. 2018-01-12 View Report
Officers. Officer name: Elaine Veronica Simpson. Termination date: 2017-12-13. 2018-01-12 View Report
Officers. Termination date: 2017-12-13. Officer name: Catherine Robertson. 2018-01-12 View Report
Officers. Termination date: 2017-12-13. Officer name: Aatif Hassan. 2018-01-12 View Report
Mortgage. Charge number: 037919010004. Charge creation date: 2017-12-13. 2017-12-20 View Report
Mortgage. Charge creation date: 2017-12-13. Charge number: 037919010003. 2017-12-20 View Report
Officers. Appointment date: 2013-07-23. Officer name: Mrs Catherine Robertson. 2017-12-01 View Report
Resolution. Description: Resolutions. 2017-12-01 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 03/11/2016. 2017-11-27 View Report
Officers. Appointment date: 2017-09-01. Officer name: Mr Aatif Hassan. 2017-09-05 View Report
Officers. Officer name: Thomas Macdonald Milner. Termination date: 2017-08-31. 2017-09-05 View Report
Address. Change date: 2017-09-05. Old address: International House 1-6 Yarmouth Place London W1J 7BU. New address: 106 Piccadilly London W1J 7NL. 2017-09-05 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Accounts. Accounts type small. 2017-05-22 View Report
Annual return. With made up date full list shareholders. 2016-08-03 View Report
Accounts. Accounts type small. 2016-05-19 View Report
Accounts. Accounts type small. 2015-10-04 View Report