Confirmation statement. Statement with no updates. |
2023-11-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-23 |
View Report |
Accounts. Legacy. |
2023-08-23 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22. |
2023-08-23 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22. |
2023-08-23 |
View Report |
Officers. Officer name: Robert Berry. Termination date: 2023-06-06. |
2023-06-08 |
View Report |
Mortgage. Charge creation date: 2022-11-30. Charge number: 109714010001. |
2022-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-29 |
View Report |
Change of name. Description: Company name changed blenheim schools LIMITED\certificate issued on 25/11/22. |
2022-11-25 |
View Report |
Change of name. Change of name notice. |
2022-11-25 |
View Report |
Accounts. Accounts type small. |
2022-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-26 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-01-05 |
View Report |
Accounts. Accounts type dormant. |
2021-01-05 |
View Report |
Incorporation. Memorandum articles. |
2020-12-08 |
View Report |
Resolution. Description: Resolutions. |
2020-12-08 |
View Report |
Officers. Officer name: Francisco Joaquin Serrano. Termination date: 2020-11-30. |
2020-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-26 |
View Report |
Persons with significant control. Cessation date: 2020-11-18. Psc name: Anita Debra Delaney. |
2020-11-26 |
View Report |
Persons with significant control. Notification date: 2020-11-18. Psc name: Chatsworth Bidco Limited. |
2020-11-26 |
View Report |
Officers. Appointment date: 2020-11-18. Officer name: Mr Robert Berry. |
2020-11-26 |
View Report |
Address. New address: Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH. Old address: The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom. Change date: 2020-11-26. |
2020-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-24 |
View Report |
Accounts. Accounts type dormant. |
2020-10-19 |
View Report |
Officers. Officer name: Victor Simon Rae-Reeves. Termination date: 2019-09-25. |
2019-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-24 |
View Report |
Accounts. Accounts type dormant. |
2019-05-02 |
View Report |
Officers. Officer name: Mr Victor Simon Rae-Reeves. Change date: 2019-04-24. |
2019-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-29 |
View Report |
Officers. Appointment date: 2018-03-20. Officer name: Mr Victor Simon Rae-Reeves. |
2018-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-24 |
View Report |
Incorporation. Capital: GBP 100 |
2017-09-19 |
View Report |