THE SCHOOL ON THE GREEN LIMITED
Status | ACTIVE |
Company No. | 04884015 |
Category | Private Limited Company |
Incorporated | 01 Sep 2003 |
Age | 20 years, 9 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/08/2009
Documents
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
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
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary timothy horrox
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rachel horrox
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed kathryn morris
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
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
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
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
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
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
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members
Documents
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
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
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Legacy
Date: 26 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/07/04
Documents
Some Companies
58 HIGH STREET,PINNER,HA5 5PZ
Number: | 10630191 |
Status: | ACTIVE |
Category: | Private Limited Company |
401 HAWTHORN DRIVE,IPSWICH,IP2 0RU
Number: | 07076385 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENTON HOUSE 4 HAMPSTEAD GATE,LONDON,NW3 6AL
Number: | 00926119 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ST MARY'S GARTH,UCKFIELD,TN22 4LY
Number: | 07759017 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE PAVILION,COVENTRY,CV3 1QP
Number: | 10897608 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ELMS ROAD,SOMERSET,TA21 8EE
Number: | 04948769 |
Status: | ACTIVE |
Category: | Private Limited Company |