OLD PIXHAM SCHOOL C.I.C.

Old Pixham School Pixham Lane Old Pixham School Pixham Lane, Dorking, RH4 1PQ, England
StatusACTIVE
Company No.08298718
Category
Incorporated19 Nov 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

OLD PIXHAM SCHOOL C.I.C. is an active with number 08298718. It was incorporated 11 years, 6 months, 4 days ago, on 19 November 2012. The company address is Old Pixham School Pixham Lane Old Pixham School Pixham Lane, Dorking, RH4 1PQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 09 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-09

Officer name: Ms Sharon Louise Shoebridge

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: David Roy Whitney

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy Whitney

Termination date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

New address: Old Pixham School Pixham Lane Pixham Dorking RH4 1PQ

Old address: 30 Pixham Lane Dorking Surrey RH4 1PT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 02 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathryn Patricia Howe

Notification date: 2017-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Ms Kathryn Patricia Howe

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-24

Officer name: Peter Stanley Creasey

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stanley Creasey

Termination date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Incorporation community interest company

Date: 19 Nov 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

4JL LTD

GREENHILL,BUCKIE,AB56 5UT

Number:SC616115
Status:ACTIVE
Category:Private Limited Company

BLOCKCHAIN SECURITY SERVICES LTD

8 SHELDRAKE GARDENS,LYMINGTON,SO41 0FJ

Number:11591204
Status:ACTIVE
Category:Private Limited Company

DOLPHIN BLUE LTD

6A, DOLPHIN TOOLING,FERRYHILL,DL17 8LA

Number:10332184
Status:ACTIVE
Category:Private Limited Company
Number:RS007414
Status:ACTIVE
Category:Registered Society

ROGERS BUILDERS (AYLESBURY) LIMITED

3 CARRERA HOUSE MERLIN CENTRE,AYLESBURY,HP19 8DP

Number:01981868
Status:ACTIVE
Category:Private Limited Company

SN LANGLEY LTD

1S.01 THE BARLEY MOW CENTRE,CHISWICK,W4 4PH

Number:11554218
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