BEECH HALL SCHOOLS (UK) LIMITED

Part Of Crimea Office Former Estate Office At The Great Tew Estate Part Of Crimea Office Former Estate Office At The Great Tew Estate, Chipping Norton, OX7 4AH, Oxfordshire, United Kingdom
StatusACTIVE
Company No.10971401
CategoryPrivate Limited Company
Incorporated19 Sep 2017
Age6 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

BEECH HALL SCHOOLS (UK) LIMITED is an active private limited company with number 10971401. It was incorporated 6 years, 9 months, 23 days ago, on 19 September 2017. The company address is Part Of Crimea Office Former Estate Office At The Great Tew Estate Part Of Crimea Office Former Estate Office At The Great Tew Estate, Chipping Norton, OX7 4AH, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 23 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 23 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Berry

Termination date: 2023-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109714010001

Charge creation date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blenheim schools LIMITED\certificate issued on 25/11/22

Documents

View document PDF

Change of name notice

Date: 25 Nov 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francisco Joaquin Serrano

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anita Debra Delaney

Cessation date: 2020-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chatsworth Bidco Limited

Notification date: 2020-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Berry

Appointment date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom

New address: Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Simon Rae-Reeves

Termination date: 2019-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mr Victor Simon Rae-Reeves

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Simon Rae-Reeves

Appointment date: 2018-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Incorporation company

Date: 19 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AILSA MACHINERY LIMITED

9 COLVILLES PLACE,EAST KILBRIDE,G75 0PZ

Number:SC147434
Status:ACTIVE
Category:Private Limited Company

ATLAS GYMNASIUM CLUB LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:06540169
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DV TEAM BUILD LTD

80 KEIR HARDIE WAY,BARKING,IG11 9NY

Number:11510131
Status:ACTIVE
Category:Private Limited Company

MS & HM ECKERT LTD

LOWER HOUSE FARM, NEW ROAD,BUXTON,SK17 0SP

Number:05182833
Status:ACTIVE
Category:Private Limited Company

P & M HOMES LIMITED

CAS LTD, GEORGES COURT,MACCLESFIELD,SK11 6DP

Number:04202648
Status:ACTIVE
Category:Private Limited Company

RITENGA DESIGN LIMITED

HAERE MAI MAIN STREET,SCARBOROUGH,YO13 9DY

Number:03320948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source