PARK HILL SCHOOL LIMITED
Status | ACTIVE |
Company No. | 02323582 |
Category | Private Limited Company |
Incorporated | 30 Nov 1988 |
Age | 35 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PARK HILL SCHOOL LIMITED is an active private limited company with number 02323582. It was incorporated 35 years, 6 months, 5 days ago, on 30 November 1988. The company address is Georgian House Georgian House, Stanmore, HA7 3HD, England.
Company Fillings
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-24
Officer name: Miss Avni Mehta
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Appoint person director company with name date
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amit Mehta
Appointment date: 2024-03-04
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mrs Sheetal Mehta
Documents
Change to a person with significant control
Date: 10 Mar 2021
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-02
Psc name: Tradetower Ltd
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
New address: Georgian House Park Lane Stanmore HA7 3HD
Old address: Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA United Kingdom
Change date: 2020-10-02
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2020
Action Date: 16 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-16
Charge number: 023235820008
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2020
Action Date: 16 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-16
Charge number: 023235820007
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2020
Action Date: 06 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-06
Charge number: 023235820006
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 29 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
New address: Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA
Change date: 2017-07-13
Old address: Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA England
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Old address: PO Box HA7 3HA 189 Inspired Learning Group (Uk) Limited First Floor Old Brewery House, 189 Stanmore Hill Stanmore Middlesex HA7 3HA United Kingdom
Change date: 2017-07-13
New address: Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage satisfy charge full
Date: 13 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 023235820003
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023235820005
Charge creation date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2017
Action Date: 13 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023235820004
Charge creation date: 2017-03-13
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
Old address: 189 Stanmore Hill Stanmore HA7 3HA England
New address: PO Box HA7 3HA 189 Inspired Learning Group (Uk) Limited First Floor Old Brewery House, 189 Stanmore Hill Stanmore Middlesex HA7 3HA
Change date: 2017-03-10
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
New address: 189 Stanmore Hill Stanmore HA7 3HA
Old address: 75 Park Lane Croydon CR9 1XS England
Change date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
New address: 75 Park Lane Croydon CR9 1XS
Old address: 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB England
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Marie Dawn Christie
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Martina Gwendolen Allen
Documents
Termination secretary company with name termination date
Date: 16 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-01
Officer name: Marie Dawn Christie
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mrs Sheetal Mehta
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2016
Action Date: 31 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023235820003
Charge creation date: 2016-08-31
Documents
Mortgage satisfy charge full
Date: 18 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Old address: 11 Manor Drive Cuckfield Haywards Heath West Sussex RH17 5BT
New address: 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB
Change date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-16
Officer name: Mrs Martina Gwendolen Allen
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Martina Gwendolen Allen
Change date: 2010-05-14
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marie Dawn Christie
Change date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from arkenis house brook way leatherhead surrey KT22 7NA
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 10/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Apr 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type full
Date: 26 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; no change of members
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/98; full list of members
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/97; no change of members
Documents
Accounts with accounts type full
Date: 01 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 13 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/96; no change of members
Documents
Accounts with accounts type full
Date: 23 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 17 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/95; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/94; no change of members
Documents
Accounts with accounts type small
Date: 07 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Accounts with accounts type full
Date: 27 May 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Some Companies
CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED
UNITS 2 & 3 BETA BLOCK,TODDINGTON CHELTENHAM,GL54 5EB
Number: | 00534133 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 11427278 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPEROR'S GATE,LONDON,SW7 4AG
Number: | 08717185 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1G 9DQ
Number: | 02067477 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 01503815 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,LONDON,SW1W 0EX
Number: | 09739694 |
Status: | ACTIVE |
Category: | Private Limited Company |