TOCKINGTON MANOR SCHOOL LIMITED

Tockington Manor School Washingpool Hill Road Tockington Manor School Washingpool Hill Road, Bristol, BS32 4NY, England
StatusACTIVE
Company No.00894685
Category
Incorporated23 Dec 1966
Age57 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

TOCKINGTON MANOR SCHOOL LIMITED is an active with number 00894685. It was incorporated 57 years, 4 months, 24 days ago, on 23 December 1966. The company address is Tockington Manor School Washingpool Hill Road Tockington Manor School Washingpool Hill Road, Bristol, BS32 4NY, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Campbell

Termination date: 2023-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Allan-Jones

Termination date: 2023-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Williams

Appointment date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Mealings

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 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: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Scott Caul

Termination date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Nick Roddis

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mrs Helen Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Julian Graham Geoffrey Lord Wheldon

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Peter Ernest Hart Smith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Christopher Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Ramsay

Appointment date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Margaret Holloway

Termination date: 2021-07-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Jane Morris

Appointment date: 2021-01-01

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 18 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Simon Hinks

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard George Turrell

Termination date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Daniel

Termination date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Elizabeth Riley

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Mealings

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Jane Ballance

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Hinks

Appointment date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Gary Ashley Sheppard

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew John Daniel

Appointment date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mrs Andrea Jane Ballance

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-07

Officer name: Mr Andrew Charles Allan-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Margaret Curzon Leggate

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Vernon Grocott

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Norman James Hutchinson

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Richard Blackwell

Termination date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: Bush Road 77-81 Alma Road Clifton Bristol BS8 2DP

New address: Tockington Manor School Washingpool Hill Road Tockington Bristol BS32 4NY

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-12

Officer name: Charles Cook

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Richard Francis Gerald Williams

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Michael John Gupwell

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Cook

Appointment date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Scott Caul

Change date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

Old address: 6 Queen Square Bristol Avon BS1 4JE

New address: Bush Road 77-81 Alma Road Clifton Bristol BS8 2DP

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-26

Officer name: Mr Alan Richard Blackwell

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Julie Elizabeth Drew

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Gregg

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Scott Caul

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Gupwell

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-05

Officer name: Julie Elizabeth Parsonage

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Margaret Holloway

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Norman James Hutchinson

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sutch

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sutch

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Colvin

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Tovey

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tovey

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Spratling

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miles Vernon Grocott

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Richard Blackwell

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ashley Sheppard

Documents

View document PDF

Legacy

Date: 16 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 23 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 21 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 21 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 17 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 17 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Peter Ernest Hart Smith

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Elizabeth Tovey

Change date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Elizabeth Parsonage

Change date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Louise Colvin

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Graham Geoffrey Lord Wheldon

Change date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter David Edward Sutch

Change date: 2010-04-14

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicity Brown

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF


Some Companies

CATCH VENTURES LIMITED

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:10226950
Status:ACTIVE
Category:Private Limited Company

COOKS ELECTRICAL LTD

LITTLEHAVEN HOUSE, 24-26,HORSHAM,RH12 4HT

Number:11777034
Status:ACTIVE
Category:Private Limited Company

EDSBURY LIMITED

5 KINGSMEAD KINGSMEAD,SALISBURY,SP2 0PU

Number:10309792
Status:ACTIVE
Category:Private Limited Company

FELLOWBROOK LIMITED

C/O GIBSON BOOTH,BARNSLEY,S70 2BB

Number:03082265
Status:LIQUIDATION
Category:Private Limited Company

MAIDGLEN LIMITED

C/O BARBER HARRISON PLATT,SHEFFIELD,S10 2PD

Number:03011574
Status:ACTIVE
Category:Private Limited Company

NISH MAN LIMITED

29 OXFORD STREET,SWANSEA,SA1 3AN

Number:11411884
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