PEASLAKE FREE SCHOOL LIMITED
Status | ACTIVE |
Company No. | 07925067 |
Category | |
Incorporated | 26 Jan 2012 |
Age | 12 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PEASLAKE FREE SCHOOL LIMITED is an active with number 07925067. It was incorporated 12 years, 4 months, 10 days ago, on 26 January 2012. The company address is Peaslake School Colmans Hill Peaslake School Colmans Hill, Guildford, GU5 9ST, Surrey.
Company Fillings
Appoint person director company with name date
Date: 18 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-04
Officer name: Mr Jevon Oliver Birchall
Documents
Accounts with accounts type full
Date: 18 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Termination director company with name termination date
Date: 24 Apr 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-27
Officer name: Hayley Teresa Van Leeuwen
Documents
Accounts with accounts type full
Date: 17 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-21
Officer name: Ms Samantha Louise Pride
Documents
Appoint person director company with name date
Date: 14 Apr 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-14
Officer name: Ms Emily Joy Riley
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-14
Officer name: Elizabeth Anne Chapple
Documents
Confirmation statement with no updates
Date: 06 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type full
Date: 28 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-15
Officer name: Thomas Gruber
Documents
Accounts with accounts type full
Date: 02 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 20 Apr 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-22
Officer name: Mrs Sara Dangerfield
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janette Weller
Appointment date: 2021-03-22
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-16
Officer name: Mr Thomas Southee
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: Michelle Natasza Kennedy
Documents
Accounts with accounts type full
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 15 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Anne Chapple
Appointment date: 2020-03-03
Documents
Appoint person secretary company with name date
Date: 15 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-03
Officer name: Mr David Newman
Documents
Termination secretary company with name termination date
Date: 15 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-03
Officer name: Andrew Ian Clayton
Documents
Termination director company with name termination date
Date: 15 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-03
Officer name: Suzanne Rogers
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-04
Officer name: Dr Sarah Small
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-04
Officer name: Ms Hayley Teresa Van Leeuwen
Documents
Termination director company with name termination date
Date: 08 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nichola Woodhatch
Termination date: 2019-11-01
Documents
Termination director company with name termination date
Date: 28 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Benjamin Tait
Documents
Termination director company with name termination date
Date: 28 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Elizabeth Mutch
Termination date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Appoint person director company with name date
Date: 20 Jan 2019
Action Date: 18 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nichola Woodhatch
Appointment date: 2018-11-18
Documents
Termination director company with name termination date
Date: 28 Oct 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Paul Jeremy Rush
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-23
Officer name: Mr Thomas Gruber
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michelle Natasza Kennedy
Appointment date: 2018-07-23
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Aziz
Termination date: 2018-05-15
Documents
Accounts with accounts type full
Date: 06 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ma Rebecca Aziz
Appointment date: 2017-12-12
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-12
Officer name: Lynn Derrington
Documents
Appoint person director company with name date
Date: 16 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-03
Officer name: Ms Suzanne Rogers
Documents
Termination secretary company with name termination date
Date: 01 Jul 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-17
Officer name: David Newman
Documents
Termination director company with name termination date
Date: 01 Jul 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Barlow
Termination date: 2017-03-15
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 23 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-23
Officer name: Mr Benjamin Tait
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-17
Officer name: James David Rockliffe Dale-Adcock
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 23 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Appoint person secretary company with name date
Date: 23 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-01
Officer name: Mr Andrew Ian Clayton
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Lynn Derrington
Documents
Termination director company with name termination date
Date: 23 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-25
Officer name: Jocelyn Louise Kelly
Documents
Termination director company with name termination date
Date: 23 Feb 2016
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-22
Officer name: Willaim Reid
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Elizabeth Mutch
Appointment date: 2015-03-25
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Rush
Appointment date: 2015-03-25
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Roland Nicholas Hunt
Termination date: 2015-03-25
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Jessica Joan Cobb
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Humphrey Scott
Termination date: 2015-03-25
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Christopher Paul Lee
Documents
Accounts with accounts type full
Date: 01 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 20 Mar 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Appoint person director company with name date
Date: 20 Mar 2015
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-07
Officer name: Mr James David Rockliffe Dale-Adcock
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 23 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Change account reference date company previous shortened
Date: 30 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Isherwood
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Isherwood
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Smith
Documents
Resolution
Date: 22 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Smith
Documents
Annual return company with made up date no member list
Date: 20 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Roland Nicholas Hunt
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Willaim Reid
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Isherwood
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Moira Jones
Documents
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Humphrey Scott
Documents
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Lee
Documents
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jocelyn Louise Kelly
Documents
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jessica Joan Cobb
Documents
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cobb
Documents
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James Barlow
Documents
Some Companies
10 YORK STREET,WORCESTERSHIRE,DY13 9EG
Number: | 03303618 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLARKSON HYDE LLP CHANCERY HOUSE,SUTTON,SM1 1JB
Number: | 06000676 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HILLIER ROAD,LONDON,SW11 6AU
Number: | 07213250 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MEADOW CLOSE,LONDON,SW20 9JD
Number: | OC421130 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ONLINE NETWORK SOLUTIONS LIMITED
50 HIGH STREET,WOODSTOCK,OX20 1TG
Number: | 09050852 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THELONDONECONOMICNEWSPAPER LIMITED
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09221879 |
Status: | ACTIVE |
Category: | Private Limited Company |