ABBOT'S HILL SCHOOL

Abbot's Hill School Abbot's Hill School, Hemel Hempstead, HP3 8RP, Hertfordshire
StatusACTIVE
Company No.08194506
Category
Incorporated29 Aug 2012
Age11 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

ABBOT'S HILL SCHOOL is an active with number 08194506. It was incorporated 11 years, 9 months, 18 days ago, on 29 August 2012. The company address is Abbot's Hill School Abbot's Hill School, Hemel Hempstead, HP3 8RP, Hertfordshire.



Company Fillings

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Adrian Hart

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William James Gillespie

Termination date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-02

Officer name: Caroline Korniczky

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-02

Officer name: Mr Michael Waymouth

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Debashis Dasgupta

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Janet Mary Mark

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 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: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walters

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Jean Ross

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-23

Officer name: Ms Nicola Hopkins

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon James

Termination date: 2022-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 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: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Martin Gregory Montague Sims

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Vidal Roberts Mccaldin

Termination date: 2021-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 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: 01 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Resolution

Date: 04 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 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: 01 Oct 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Korniczky

Appointment date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Edmundson

Appointment date: 2019-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 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: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Dr Linda Summerton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mr David Walters

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Shori Thakur

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mrs Jean Ross

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Neil James

Cessation date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel John Chadwick

Cessation date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mrs Jill Lesley Myers

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Vidal Roberts Mccaldin

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mrs Janet Mark

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mr Gordon James

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Adrian Hart

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William James Gillespie

Appointment date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 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: 11 Oct 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Hugh Webb

Termination date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-26

Officer name: Susan Mary Jordache

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Hugh Webb

Appointment date: 2016-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-01

Officer name: James Christopher Woods

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Sudhir Singh

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 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: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Story

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Christopher Woods

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Stephens

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Charles Thomas Story

Documents

View document PDF

Incorporation company

Date: 29 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLHAWAS LTD

72 EATON TERRACE,LONDON,SW1W 8TZ

Number:11908526
Status:ACTIVE
Category:Private Limited Company

DATAFILE AGILITY LIMITED

WINDGATE LODGE TARLETON OFFICE PARK,TARLETON,PR4 6JF

Number:08079149
Status:ACTIVE
Category:Private Limited Company

EBOROIL LIMITED

51 ULLSWATER ROAD,MANCHESTER,M41 8SY

Number:07605509
Status:ACTIVE
Category:Private Limited Company

GTREK LIMITED

UNIT 9 RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET

Number:06445327
Status:ACTIVE
Category:Private Limited Company

RADMOOR LOGISTICS LTD

9 OAKDENE ROAD,HEMEL HEMPSTEAD,HP3 9TS

Number:08961172
Status:ACTIVE
Category:Private Limited Company

T HATS GALLERY LIMITED

2 CHILTERN CLOSE,BEXLEYHEATH,DA7 6SA

Number:06599243
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