BUILDING SCHOOLS FOR NOTHING LIMITED
Status | ACTIVE |
Company No. | 07464971 |
Category | Private Limited Company |
Incorporated | 09 Dec 2010 |
Age | 13 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BUILDING SCHOOLS FOR NOTHING LIMITED is an active private limited company with number 07464971. It was incorporated 13 years, 5 months, 29 days ago, on 09 December 2010. The company address is Oak House Tanshire Park Oak House Tanshire Park, Elstead, GU8 6LB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-26
Old address: The Granary Abbey Mill Business Park Lower Eashing Godalming GU7 2QW England
New address: Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Edward Saint
Change date: 2019-09-07
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-07
Officer name: Mr Michael O'hanlon
Documents
Change person secretary company with change date
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-07
Officer name: Mark Edward Saint
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-20
Old address: The Stone Barn 2 Forest Gate Farm Chippenham Wiltshire SN15 3RS
New address: The Granary Abbey Mill Business Park Lower Eashing Godalming GU7 2QW
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Change person director company with change date
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Edward Saint
Change date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital alter shares subdivision
Date: 06 Jun 2012
Action Date: 02 Apr 2012
Category: Capital
Type: SH02
Date: 2012-04-02
Documents
Resolution
Date: 06 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Some Companies
BARD GRANDCHILDERN HOLDINGS LIMITED
FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH
Number: | 10049833 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE,DIDSBURY,M20 2DR
Number: | 07138173 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PRINCES STREET,LONDON,W1B 2LD
Number: | 09512794 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE COWICK STABLE,SAWBRIDGEWORTH,CM21 9HX
Number: | 05391641 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COOMBE ROAD,ROMFORD,RM3 0UA
Number: | 11733021 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 09734573 |
Status: | ACTIVE |
Category: | Private Limited Company |