BEECH HALL SCHOOLS (UK) LIMITED - CHIPPING NORTON


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

Description Filing date
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