BOHUNT EDUCATION TRUST

, Liphook, GU30 7NY, Hampshire
StatusACTIVE
Company No.07535642
Category
Incorporated18 Feb 2011
Age13 years, 3 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 02 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 18 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 12 Sep 2014

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Change of name notice

Date: 12 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Knight

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Riley

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alistair Halliday

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Peter Corkerton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

J LAWES LIMITED

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

SCANEXPERT LIMITED

SUITE 7 SAVANT HOUSE,LONDON,NW1 7JL

Number:09859091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDIO CALLAGHAN LIMITED

4 NIGHTINGALE PIECE,WOODBRIDGE,IP12 2NP

Number:03622271
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