(AA) Full accounts for the period ending 31st August 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(65 pages)
|
(TM01) Director's appointment terminated on 15th December 2023
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st August 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(61 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, January 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th December 2021
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Cambridge Primary School Queens Avenue Wellesley Aldershot GU11 4AA United Kingdom on 1st September 2022 to 181 Frimley Road South Camberley Primary & Nursery School Junior Si Camberley GU15 2QB
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st August 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(63 pages)
|
(CH01) On 22nd September 2021 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th July 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2021
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(59 pages)
|
(AP01) New director was appointed on 14th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ravenscote Junior School Old Bisley Road Frimley Camberley Surrey GU16 9RE on 6th January 2020 to The Cambridge Primary School Queens Avenue Wellesley Aldershot GU11 4AA
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(57 pages)
|
(TM01) Director's appointment terminated on 10th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 24th, April 2019
| auditors
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, March 2019
| resolution
|
Free Download
|
(AA) Full accounts for the period ending 31st August 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(60 pages)
|
(AP01) New director was appointed on 14th September 2018
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th February 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th December 2017
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st August 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(52 pages)
|
(CH01) On 7th November 2016 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st August 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(48 pages)
|
(TM01) Director's appointment terminated on 31st January 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR at an unknown date
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th February 2016
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st August 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(43 pages)
|
(AD01) Change of registered address from Ravenscote Community Junior School Old Bisley Road Frimley Camberley Surrey GU16 9RE United Kingdom on 26th October 2015 to Ravenscote Junior School Old Bisley Road Frimley Camberley Surrey GU16 9RE
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Ravenscote Junior School Old Bisley Road Frimley Camberley Surrey GU16 9RE at an unknown date
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 24th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th January 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP04) On 27th January 2015, company appointed a new person to the position of a secretary
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter EX2 5WR at an unknown date
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2015 to 31st August 2015
filed on: 24th, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(50 pages)
|