THE SCHOOL ON THE GREEN LIMITED

The Cricket Pavilion The Cricket Pavilion, Amersham, HP7 0PX, England
StatusACTIVE
Company No.04884015
CategoryPrivate Limited Company
Incorporated01 Sep 2003
Age20 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE SCHOOL ON THE GREEN LIMITED is an active private limited company with number 04884015. It was incorporated 20 years, 9 months, 3 days ago, on 01 September 2003. The company address is The Cricket Pavilion The Cricket Pavilion, Amersham, HP7 0PX, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2022

Action Date: 22 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2021

Action Date: 22 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 22 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Ms Folayemi Akinsowon

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Folayemi Akinsowon

Change date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Folayemi Akinsowon

Notification date: 2018-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pulani Nimalika Fonseka

Cessation date: 2018-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-13

Psc name: Adrian Clement Fonseka

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-13

Officer name: Adrian Clement Fonseka

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Ms Folayemi Akinsowon

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-13

Officer name: Pulani Nimalika Fonseka

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 22 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-23

Officer name: Mr Adrian Clement Fonseka

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pulani Nimalika Fonseka

Change date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 12 Nigel Close Northolt Middlesex UB5 5BQ England

New address: The Cricket Pavilion Penn Street Amersham HP7 0PX

Change date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 22 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2016

Action Date: 22 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Kathryn Clare Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: 12 Nigel Close Northolt Middlesex UB5 5BQ

Old address: 1 Cherry Drive Forty Green Beaconsfield Bucks HP9 1XP

Change date: 2016-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-05

Officer name: Mr Adrian Clement Fonseka

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-05

Officer name: Kathryn Clare Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pulani Nimalika Fonseka

Appointment date: 2016-03-01

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 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 full list shareholders

Date: 10 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/08/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 08/10/2008 from the pigsty rectory farm buckingham road weedon, aylesbury buckinghamshire HP22 4DR

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary timothy horrox

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rachel horrox

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed kathryn morris

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 14/09/06 from: 24 green lane, radnage high wycombe bucks HP14 4DN

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/07/04

Documents

View document PDF

Incorporation company

Date: 01 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASV RETAIL LIMITED

58 HIGH STREET,PINNER,HA5 5PZ

Number:10630191
Status:ACTIVE
Category:Private Limited Company

BIG CHEESE COMEDY CLUB LTD

401 HAWTHORN DRIVE,IPSWICH,IP2 0RU

Number:07076385
Status:ACTIVE
Category:Private Limited Company

FENTON HILL GROUP LIMITED

FENTON HOUSE 4 HAMPSTEAD GATE,LONDON,NW3 6AL

Number:00926119
Status:ACTIVE
Category:Private Limited Company

FREER RESOURCES LIMITED

16 ST MARY'S GARTH,UCKFIELD,TN22 4LY

Number:07759017
Status:ACTIVE
Category:Private Limited Company

M WALIA LTD

26 THE PAVILION,COVENTRY,CV3 1QP

Number:10897608
Status:ACTIVE
Category:Private Limited Company

SHEILA PARR LIMITED

11 ELMS ROAD,SOMERSET,TA21 8EE

Number:04948769
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