NEWSCHOOLS (SWANSCOMBE) LIMITED

8 White Oak Square, London Road, Swanley, BR8 7AG, Kent
StatusACTIVE
Company No.04167465
CategoryPrivate Limited Company
Incorporated23 Feb 2001
Age23 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

NEWSCHOOLS (SWANSCOMBE) LIMITED is an active private limited company with number 04167465. It was incorporated 23 years, 3 months, 10 days ago, on 23 February 2001. The company address is 8 White Oak Square, London Road, Swanley, BR8 7AG, Kent.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Newschools (Swanscombe) Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Newschools (Swanscombe) Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-23

Officer name: Hcp Management Services Limited

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-09

Officer name: Mr Benjamin Christopher Jacob Dean

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Christopher Jacob Dean

Change date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Edward Crowther

Termination date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Sheila Jamieson Clark

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: John Graham

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Edward Crowther

Appointment date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Newschools (Swanscombe) Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Mr John Graham

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Mr Benjamin Christopher Jacob Dean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Christopher Jacob Dean

Change date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-04

Officer name: Mr John Graham

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-04

Officer name: Mr John Graham

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Mr John Graham

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Graham

Change date: 2014-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Christopher Jacob Dean

Change date: 2014-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Mr Benjamin Christopher Jacob Dean

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hcp Management Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Champkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041674650002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Graham

Change date: 2011-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gemma Elizabeth Champkin

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Matthews

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hudson

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Dean

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-15

Old address: 3 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Brian Matthews

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Clare Ward

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bamike Sawyerr

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Bamike Sawyerr

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Trafankowski

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: First Floor, Tricon House Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Hudson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Graham

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Graham

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr jonathan mark trafankowski

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary neil southern

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from first floor, tricon house coffee house yard, london road sevenoaks kent TN13 1AH

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr john graham

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian hudson / 01/05/2008

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gaynor birley-smith

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary pierre lamstaes

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed neil victor southern

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 09/11/05 from: 18 wealden place bradbourne vale road sevenoaks kent TN13 3QQ

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/05; no change of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DUDLEY WATER SPORTS CENTRE LIMITED

DUDLEY WATER SPORTS CENTRE,HIGHBRIDGE ROAD DUDLEY,DY2 0HB

Number:03476097
Status:ACTIVE
Category:Private Limited Company

FINE CUT CONSTRUCTION LIMITED

32 COURTNEY CRESCENT,CARSHALTON,SM5 4LZ

Number:10908534
Status:ACTIVE
Category:Private Limited Company

HAPPIEST TOMATO LIMITED

14 THURLBY WAY,MAIDENHEAD,SL6 3YZ

Number:11090314
Status:ACTIVE
Category:Private Limited Company

NOVO MANAGEMENT LTD

15 PARK ROAD, SHERINGTON,BUCKS,MK16 9PF

Number:05990378
Status:ACTIVE
Category:Private Limited Company

OCEAN TRADERS LIMITED

2ND FLOOR QUAYSIDE TOWER C/O AFADLINK INTERNATIONAL RESOURCES,BIRMINGHAM,B1 2HF

Number:08681184
Status:ACTIVE
Category:Private Limited Company

SIMPLYSTOCKBROKING LIMITED

31 BUCKINGHAM AVENUE,WELLING,DA16 2LY

Number:08481929
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