CROSFIELDS SCHOOL ENTERPRISES LIMITED

Crosfields School Shinfield Road Crosfields School Shinfield Road, Reading, RG2 9BL, Berkshire
StatusACTIVE
Company No.08332333
CategoryPrivate Limited Company
Incorporated14 Dec 2012
Age11 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

CROSFIELDS SCHOOL ENTERPRISES LIMITED is an active private limited company with number 08332333. It was incorporated 11 years, 6 months, 2 days ago, on 14 December 2012. The company address is Crosfields School Shinfield Road Crosfields School Shinfield Road, Reading, RG2 9BL, Berkshire.



Company Fillings

Accounts with accounts type small

Date: 18 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Mrs Elona Mortimer-Zhika

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Katie Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-16

Officer name: Mr Joe Hindley Sefton Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Scott Lewis

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 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: 12 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-17

Officer name: Mr Scott Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-29

Officer name: Bhupinder Purewal

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Clark

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Carolyn Julie Brown

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 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: 18 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-23

Charge number: 083323330001

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

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: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Mr Bhupinder Purewal

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Jonathan Mark Coles

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Lewis

Appointment date: 2019-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 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: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mrs Caroline Jane Purdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Peter Reid Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Lynn Jones

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 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: 20 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Jones

Appointment date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Benn

Termination date: 2017-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 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 full list shareholders

Date: 04 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kathryn Helena Smith

Appointment date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-03

Officer name: Andrew Robert Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Benjamin Challenor

Termination date: 2014-08-31

Documents

View document PDF

Auditors resignation company

Date: 20 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2014

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 full list shareholders

Date: 15 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Benn

Appointment date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 21 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY POSITIVE (UK) LIMITED

43 SOUTHFIELDS,LONDON,NW4 4LX

Number:02203047
Status:ACTIVE
Category:Private Limited Company

HANZA GLOBAL LIMITED

1 SUN STREET,LONDON,EC2A 2EP

Number:04199890
Status:ACTIVE
Category:Private Limited Company

HERMITAGE (BOW) MANAGEMENT COMPANY LIMITED(THE)

JOHN SIMMONS & CO,LOUGHTON,IG10 4LT

Number:01946483
Status:ACTIVE
Category:Private Limited Company

LOVELL & WILKIE LTD

2ND FLOOR, STRATUS HOUSE,EXETER,EX1 3QS

Number:09867683
Status:ACTIVE
Category:Private Limited Company

TAYANA SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10424338
Status:ACTIVE
Category:Private Limited Company

THE LOCAL GROUP OF COMPANIES LTD

9 BOWCLIFFE ROAD,WETHERBY,LS23 6QY

Number:11444880
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