THE ELGAR SCHOOL OF MUSIC LIMITED
Status | ACTIVE |
Company No. | 02233308 |
Category | |
Incorporated | 21 Mar 1988 |
Age | 36 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE ELGAR SCHOOL OF MUSIC LIMITED is an active with number 02233308. It was incorporated 36 years, 2 months, 13 days ago, on 21 March 1988. The company address is 16-20 Deansway 16-20 Deansway, WR1 2ES.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-19
Officer name: Ms Kate Dixon
Documents
Termination secretary company with name termination date
Date: 08 Jan 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-07
Officer name: Christopher John Burton Allsop
Documents
Appoint person secretary company with name date
Date: 08 Jan 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-07
Officer name: Mr Peter Sheeran
Documents
Termination director company with name termination date
Date: 08 Jan 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Burton Allsop
Termination date: 2021-01-07
Documents
Cessation of a person with significant control
Date: 08 Jan 2021
Action Date: 07 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-07
Psc name: Christopher John Burton Allsop
Documents
Appoint person director company with name date
Date: 20 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-17
Officer name: Mr Ian Venables
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-07
Officer name: Mr Christopher John Burton Allsop
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change person director company with change date
Date: 26 Jan 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Christopher John Burton Allsop
Documents
Termination director company with name termination date
Date: 26 Jan 2019
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Emma Long
Termination date: 2017-10-17
Documents
Cessation of a person with significant control
Date: 26 Jan 2019
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-17
Psc name: Dawn Emma Long
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Termination director company with name termination date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corinne Ann Skerrett
Termination date: 2017-10-16
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-14
Officer name: Mr Nicholas Paul Sandy
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Iestyn Richards
Termination date: 2016-11-01
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 24 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Appoint person director company with name date
Date: 18 Oct 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Emma Long
Appointment date: 2014-10-01
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 20 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 11 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Corinne Ann Frost
Change date: 2014-01-11
Documents
Termination director company with name termination date
Date: 15 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Jaeger
Termination date: 2014-11-06
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-08
Officer name: Mr Peter Sheeran
Documents
Appoint person director company with name date
Date: 19 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-08
Officer name: Mrs Susan Iona Humes
Documents
Change person director company with change date
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-18
Officer name: Mr Robert Iestyn Richards
Documents
Change person director company with change date
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-18
Officer name: Mr Robert Iestyn Richards
Documents
Change person director company with change date
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Jaeger
Change date: 2014-08-18
Documents
Change person director company with change date
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Corinne Ann Frost
Change date: 2014-08-18
Documents
Change person director company with change date
Date: 18 Aug 2014
Action Date: 17 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Corinne Skerrett
Change date: 2014-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Iestyn Richards
Appointment date: 2014-07-08
Documents
Appoint person secretary company with name date
Date: 14 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-08
Officer name: Mr Christopher John Burton Allsop
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Wright
Termination date: 2014-07-08
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Smith
Termination date: 2014-07-08
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-08
Officer name: Peter Brook
Documents
Termination secretary company with name termination date
Date: 14 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-08
Officer name: David George Wright
Documents
Annual return company with made up date no member list
Date: 23 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 22 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Corinne Skerrett
Documents
Accounts with accounts type total exemption full
Date: 21 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 18 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Annual return company with made up date no member list
Date: 10 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Thomas Peter
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Smith
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Burton Allsop
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-09
Officer name: Professor Peter Brook
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate Mary Thomas Peter
Change date: 2010-05-09
Documents
Annual return company with made up date no member list
Date: 14 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date no member list
Date: 02 Nov 2009
Action Date: 09 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-09
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Jaeger
Documents
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sheeran
Documents
Accounts with accounts type partial exemption
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/05/08
Documents
Accounts with accounts type partial exemption
Date: 24 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/08/07
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/05/07
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type partial exemption
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/05/06
Documents
Accounts with accounts type partial exemption
Date: 16 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/05/05
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 11 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/05/04
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/05/03
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/05/02
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/05/01
Documents
Accounts with accounts type small
Date: 01 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/05/00
Documents
Accounts with accounts type full
Date: 10 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 23 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24 BRACKENBURY ROAD MANAGEMENT LIMITED
24 BRACKENBURY ROAD,,,W6 0BA
Number: | 01104872 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
40 MELVILLE STREET,,
Number: | SL003674 |
Status: | ACTIVE |
Category: | Limited Partnership |
GROUND FLOOR, 31,LONDON,NW1 8NL
Number: | 09867825 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP BARRIER REEF ACCESS 2, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009524 |
Status: | ACTIVE |
Category: | Limited Partnership |
RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE
Number: | 08168450 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HEWENS ROAD,HAYES,UB4 8JR
Number: | 07868311 |
Status: | ACTIVE |
Category: | Private Limited Company |