SOUTHFIELD PRIMARY SCHOOL

Banbury Road, Brackley, NN13 6AU, Northamptonshire
StatusACTIVE
Company No.08252316
Category
Incorporated15 Oct 2012
Age11 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

SOUTHFIELD PRIMARY SCHOOL is an active with number 08252316. It was incorporated 11 years, 7 months, 7 days ago, on 15 October 2012. The company address is Banbury Road, Brackley, NN13 6AU, Northamptonshire.



Company Fillings

Accounts with accounts type full

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mrs Joanne Chitty

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Colin Norrie

Appointment date: 2022-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Lawson Watt

Appointment date: 2022-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-21

Officer name: Timothy David Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan David Eaton

Termination date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-21

Officer name: Natalie Garrett

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-21

Officer name: Simon John Blackbond

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-21

Psc name: Natalie Garrett

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Matthew Green

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-18

Officer name: Louise Rhiannon Weaver

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne Gallyot

Termination date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mrs Natalie Garrett

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Caroline Mills

Cessation date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-13

Officer name: Mr Matthew Green

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Anne Gallyot

Change date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Mrs Rachel Anne Gallyot

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Kathleen Delia Bonner-Dunham

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-03

Psc name: Patricia Jayne Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mrs Kathleen Delia Bonner-Dunham

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan David Eaton

Appointment date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mrs Louise Rhiannon Weaver

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mr Simon John Blackbond

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Hughes

Appointment date: 2019-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Garrett

Notification date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Caroline Mills

Notification date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-08

Psc name: Ralph Vincent Scott-Gordon

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-08

Psc name: Kevin Neil Binley

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-08

Psc name: Lee John Marland

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Rebecca Cartlidge

Termination date: 2019-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-13

Psc name: Lee John Marland

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Lowdell

Termination date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Sian Randall-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Joanne Green

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Richard James Norman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee John Marland

Termination date: 2019-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee John Marland

Cessation date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Richard Mayhew

Termination date: 2019-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joe Richard Mayhew

Cessation date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Green

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Mrs Amy Lowdell

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-13

Officer name: Mr Richard Norman

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Norman

Termination date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Norman

Change date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Jayne Murphy

Termination date: 2019-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-02

Officer name: Rebecca Louise Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Mr Richard Norman

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

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: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Simon Thomas Cartwright

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Norman

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mrs Sian Randall-Jones

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Richard Mayhew

Change date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilfrid Blake Stimpson

Termination date: 2016-06-14

Documents

View document PDF

Auditors resignation company

Date: 15 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-27

Officer name: Anna Cranidge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Wilfrid Blake Stimpson

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Louise Hughes

Change date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Patricia Jayne Murphy

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Thomas Cartwright

Change date: 2016-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-20

Officer name: Claire Louise Marchand

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Marchand

Termination date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Fleet

Termination date: 2015-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 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: 02 Feb 2015

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Walker

Termination date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-12

Officer name: Jennifer Walker

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-14

Officer name: Frederick John Newport

Documents

View document PDF

Termination director company with name

Date: 18 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Moore

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Rebecca Cartlidge

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Parkhurst

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Dingvean

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fedden

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Richard Mayhew

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Fleet

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Andrews

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Louise Marchand

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2013

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Walker

Change date: 2013-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2013

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Cranidge

Change date: 2013-10-26

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Lynam

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Hudson

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Horner

Documents

View document PDF


Some Companies

113 AND 113A HARTFIELD ROAD MANAGEMENT LIMITED

113 HARTFIELD ROAD,LONDON,SW19 3TJ

Number:07767688
Status:ACTIVE
Category:Private Limited Company

CAMERON LODGE STAFFORD LTD

CAMERON LODGE,STAFFORD,ST17 4LL

Number:09111488
Status:ACTIVE
Category:Private Limited Company

EARLUG LIMITED

SUITE 8/1,GLASGOW,G3 8HD

Number:SC476544
Status:ACTIVE
Category:Private Limited Company

FELLOWHOOD TOURING LIMITED

303 THE PILL BOX,LONDON,E2 6GH

Number:07641143
Status:ACTIVE
Category:Private Limited Company

OBLIQUE MEDIA GROUP LTD

28 MODENA ROAD,HOVE,BN3 5QG

Number:10763458
Status:ACTIVE
Category:Private Limited Company

THE COTSWOLD CLEANING COMPANY LIMITED

45 UNWIN ROAD,CHELTENHAM,GL51 6TN

Number:11763175
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