BOHUNT EDUCATION TRUST
Status | ACTIVE |
Company No. | 07535642 |
Category | |
Incorporated | 18 Feb 2011 |
Age | 13 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BOHUNT EDUCATION TRUST is an active with number 07535642. It was incorporated 13 years, 3 months, 26 days ago, on 18 February 2011. The company address is , Liphook, GU30 7NY, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type full
Date: 09 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 11 Sep 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosemary Black
Appointment date: 2023-07-17
Documents
Termination director company with name termination date
Date: 11 Sep 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Steven Peter Corkerton
Documents
Termination director company with name termination date
Date: 11 Sep 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Duncan Parr
Termination date: 2023-07-11
Documents
Resolution
Date: 02 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type full
Date: 05 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination secretary company with name termination date
Date: 18 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raine Ryland
Termination date: 2022-11-04
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Appoint person director company with name date
Date: 14 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Louise Wu
Appointment date: 2022-02-01
Documents
Termination director company with name termination date
Date: 11 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Brookes Kearsley
Termination date: 2022-01-31
Documents
Accounts with accounts type full
Date: 03 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Second filing of director appointment with name
Date: 22 Nov 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Ms Catherine Hemsley
Documents
Appoint person director company with name date
Date: 11 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-30
Officer name: Ms Catherine Hemsley
Documents
Accounts with accounts type full
Date: 18 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type full
Date: 07 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control statement
Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raymond Joseph Morton
Cessation date: 2019-09-01
Documents
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: David Alistair Halliday
Documents
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: Steven Peter Corkerton
Documents
Resolution
Date: 13 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type full
Date: 21 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person secretary company with name date
Date: 12 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-11
Officer name: Ms Raine Ryland
Documents
Termination secretary company with name termination date
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Humphrey
Termination date: 2018-11-30
Documents
Appoint person secretary company with name date
Date: 31 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jayne Humphrey
Appointment date: 2018-10-17
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Peter Winfield
Appointment date: 2018-09-18
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Margaret Sanderson
Appointment date: 2018-09-18
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-18
Officer name: Professor Steven Michael Wood
Documents
Change to a person with significant control
Date: 23 Sep 2018
Action Date: 16 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-16
Psc name: Mr David Alistair Halliday
Documents
Change to a person with significant control
Date: 23 Sep 2018
Action Date: 16 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Raymond Joseph Morton
Change date: 2018-09-16
Documents
Change to a person with significant control
Date: 23 Sep 2018
Action Date: 16 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Peter Corkerton
Change date: 2018-09-16
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 04 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-04
Officer name: Ben John Francombe
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: Stephen John Cliff
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carolyn Helen Barber
Termination date: 2018-02-06
Documents
Accounts with accounts type full
Date: 26 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Termination secretary company with name termination date
Date: 02 Feb 2018
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-11
Officer name: David Riley
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-18
Officer name: Mr Benedict John Francombe
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-18
Officer name: Mr Stephen John Cliff
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Butler
Appointment date: 2016-10-18
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type full
Date: 24 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type full
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Glaser
Appointment date: 2016-03-22
Documents
Annual return company with made up date no member list
Date: 23 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Graham Duncan Parr
Appointment date: 2015-08-01
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mrs Carolyn Helen Barber
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-24
Officer name: Mr Robert Brookes Kearsley
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Neil David Strowger
Documents
Annual return company with made up date no member list
Date: 05 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type full
Date: 09 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 08 Nov 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-18
Officer name: James Kevin Simmonds
Documents
Statement of companys objects
Date: 18 Sep 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 18 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 12 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bohunt school\certificate issued on 12/09/14
Documents
Miscellaneous
Date: 12 Sep 2014
Category: Miscellaneous
Type: MISC
Description: NE01 filed
Documents
Change of name notice
Date: 12 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Knight
Documents
Appoint person secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Riley
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alistair Halliday
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Peter Corkerton
Documents
Annual return company with made up date no member list
Date: 24 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type full
Date: 07 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 27 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Change person secretary company with change date
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-26
Officer name: Brian Frederick Knight
Documents
Accounts with accounts type full
Date: 22 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous shortened
Date: 11 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 23 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Some Companies
AUTUMN BLEND BUILDING SERVICES LTD
23-27 KING STREET,LUTON,LU1 2DW
Number: | 10285795 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARLANDS (CARLISLE) MANAGEMENT COMPANY LIMITED
PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY,CARLISLE,CA3 0LJ
Number: | 05450824 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE GABLES,THETFORD,IP24 2EN
Number: | 06856012 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL ANDERSON FINANCIAL SERVICES LTD.
117 NESS CIRCLE,ELLON,AB41 9BU
Number: | SC409185 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 SAVANT HOUSE,LONDON,NW1 7JL
Number: | 09859091 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 NIGHTINGALE PIECE,WOODBRIDGE,IP12 2NP
Number: | 03622271 |
Status: | ACTIVE |
Category: | Private Limited Company |