PRENTON HIGH SCHOOL FOR GIRLS

Prenton High School For Girls Prenton High School For Girls, Birkenhead, CH42 6RR, Wirral
StatusACTIVE
Company No.07672980
Category
Incorporated16 Jun 2011
Age12 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

PRENTON HIGH SCHOOL FOR GIRLS is an active with number 07672980. It was incorporated 12 years, 11 months, 29 days ago, on 16 June 2011. The company address is Prenton High School For Girls Prenton High School For Girls, Birkenhead, CH42 6RR, Wirral.



Company Fillings

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Hanley

Termination date: 2024-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 22 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-22

Officer name: Thomas Brian Joseph Fazackerley

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alyshia Doyle

Termination date: 2023-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ali Sass

Appointment date: 2023-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-20

Officer name: Lynda Elizabeth Eaton

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-02

Officer name: Jeremy Jonathan Francis Coen

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Mrs Dawn Cowderoy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Mrs Gill Hughes

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Saas

Termination date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Harrison

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mrs Lindsey Hanley

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Calveley

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Dr Neil Pickles

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Kerry Lynn Weston

Documents

View document PDF

Accounts with accounts type small

Date: 26 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: 23 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Thompson

Termination date: 2019-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Brian Joseph Fazackerley

Appointment date: 2018-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsey Thompson

Appointment date: 2018-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Miss Alyshia Doyle

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Maria Faulkner

Documents

View document PDF

Termination director company

Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Louisa Winter

Termination date: 2018-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Yvonne Podmore

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Peter Sandman

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jeremy Jonathan Francis Coen

Appointment date: 2017-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Taylor

Termination date: 2017-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Kerry Lynn Weston

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Pierce

Termination date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Paula Condliffe-Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Condliffe-Hughes

Termination date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Saas

Appointment date: 2017-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Ayling

Notification date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: James Owen Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Peter Roper

Termination date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Smith

Termination date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Margaret Sloane

Termination date: 2016-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

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 no member list

Date: 09 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-24

Officer name: Mrs Maria Faulkner

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 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: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Stephen Thomas Williams

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: Prenton High School for Girls Hesketh Avenue Birkenhead CH42 6RR United Kingdom

Change date: 2014-06-18

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Margaret Sloane

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Williams

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Knaggs

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Ayling

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynda Eaton

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Owen Roberts

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paula Condliffe-Hughes

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Sandman

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Yvonne Podmore

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Smith

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Knaggs

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Taylor

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Louisa Winter

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Elizabeth Dixon

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 16 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIES & DAVIES ESTATE AGENTS LTD

85 STROUD GREEN ROAD,LONDON,N4 3EG

Number:09865269
Status:ACTIVE
Category:Private Limited Company

KLM DELIVERY LTD

26 WYATT POINT,LONDON,SE28 0GL

Number:11222089
Status:ACTIVE
Category:Private Limited Company

MACQUARIE GP2 LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:05718600
Status:ACTIVE
Category:Private Limited Company

OAK CHILDCARE LIMITED

OFFICE 4-,SANDBACH,CW11 1AT

Number:07195098
Status:ACTIVE
Category:Private Limited Company

QUEST POWER INNOVATION LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10388557
Status:LIQUIDATION
Category:Private Limited Company

SOUND AND VISION TECHNOLOGY LIMITED

THE SVT BUILDING - UNIT 1F HOLLOWAY ROAD,MALDON,CM9 4ER

Number:02989066
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