LADYGROVE PARK PRIMARY SCHOOL
Status | ACTIVE |
Company No. | 08517429 |
Category | |
Incorporated | 07 May 2013 |
Age | 11 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
LADYGROVE PARK PRIMARY SCHOOL is an active with number 08517429. It was incorporated 11 years, 25 days ago, on 07 May 2013. The company address is Ladygrove Park Primary School Ladygrove Park Primary School, Didcot, OX11 7GB, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type full
Date: 09 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-11
Officer name: Mr William Francis Davey
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leanne Walker-Gilbert
Termination date: 2023-09-13
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mr James Edward Cook
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anand Srinivasaraghavan
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Sarah Coleman
Documents
Appoint person secretary company with name date
Date: 08 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-05
Officer name: Mrs Sarah Louise Richards-Turner
Documents
Termination secretary company with name termination date
Date: 08 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-05
Officer name: Katherine Burnett
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Appoint person director company with name date
Date: 30 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-09
Officer name: Mrs Isobel Kent
Documents
Accounts with accounts type full
Date: 27 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Afshon Tabussom Farooq
Appointment date: 2022-11-24
Documents
Appoint person director company with name date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leanne Walker-Gilbert
Appointment date: 2022-11-24
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-22
Officer name: James Gordon Walthall
Documents
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-15
Officer name: Mrs Sarah Coleman
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Ann Turner
Termination date: 2022-07-14
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-14
Officer name: Leon Smith
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imran Hussain Lokhon
Appointment date: 2022-05-25
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 13 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Brown
Termination date: 2022-03-13
Documents
Appoint person secretary company with name date
Date: 11 May 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-12-01
Officer name: Mrs Katherine Burnett
Documents
Termination secretary company with name termination date
Date: 11 May 2022
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-30
Officer name: Gemma Louise Henry
Documents
Accounts with accounts type full
Date: 05 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Resolution
Date: 12 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type full
Date: 04 Feb 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: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Hoskins
Appointment date: 2020-10-08
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Helen Carter
Termination date: 2020-09-03
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type full
Date: 19 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person secretary company with name date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Gemma Louise Henry
Appointment date: 2019-10-22
Documents
Termination secretary company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Louise Richards-Turner
Termination date: 2019-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Mcbain
Termination date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
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
Appoint person director company with name date
Date: 01 Nov 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-26
Officer name: Mrs Victoria Brown
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Appoint person secretary company with name date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-26
Officer name: Mrs Sarah Louise Richards-Turner
Documents
Termination secretary company with name termination date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-26
Officer name: Clare Angela Whitelock
Documents
Accounts with accounts type full
Date: 08 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Drew
Appointment date: 2017-11-29
Documents
Appoint person secretary company with name date
Date: 16 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Clare Angela Whitelock
Appointment date: 2017-10-09
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Stuart Yates
Documents
Termination secretary company with name termination date
Date: 18 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-31
Officer name: Katie Carolyne Paxton-Doggett
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type full
Date: 16 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-24
Officer name: Mr Anand Srinivasaraghavan
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanjay Vinjimoor
Termination date: 2016-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanjay Vinjimoor
Termination date: 2016-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Richard Cloke
Termination date: 2016-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keely Louise Cook
Termination date: 2016-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Jayne Bamford
Termination date: 2016-11-25
Documents
Annual return company with made up date no member list
Date: 22 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type full
Date: 17 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person secretary company with name date
Date: 20 Jan 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Katie Carolyne Paxton-Doggett
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-09
Officer name: Ms Elaine Li-Koo
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Li-Koo
Termination date: 2015-05-15
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-15
Officer name: Julie Hiddleston
Documents
Annual return company with made up date no member list
Date: 07 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-21
Officer name: Mr Stuart Yates
Documents
Termination director company with name termination date
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-22
Officer name: Stuart Webb
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Kiely
Termination date: 2015-03-04
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Andrew David Markham
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-02
Officer name: Surjeet Singh
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-10
Officer name: Mr David Webb
Documents
Resolution
Date: 19 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Li-Koo
Appointment date: 2014-09-10
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Luce Helen Carter
Appointment date: 2014-09-10
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Webb
Appointment date: 2014-09-10
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-10
Officer name: Mr Leon Smith
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Kiely
Appointment date: 2014-09-10
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Mcbain
Appointment date: 2014-09-10
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-10
Officer name: Ms Julie Hiddleston
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Mark Robert Wright
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Michael Kennedy
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip George Hayward
Termination date: 2014-08-31
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Andrew Forgan
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Jessica Chopping
Termination date: 2014-08-31
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: David Noel Burrows
Documents
Annual return company with made up date no member list
Date: 21 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Keely Louise Cook
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luce Carter
Documents
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Luce Helen Carter
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Davies
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heidi Mcsweeney
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Irwin
Documents
Change account reference date company current extended
Date: 02 Jul 2013
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-05-31
Documents
Some Companies
BESPOKE FURNITURE DELIVERY & INSTALLATIONS (UK) LTD
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 09281299 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRICA PENSION TRUSTEES LIMITED
MILLSTREAM,WINDSOR,SL4 5GD
Number: | 03479981 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEANPURE CLEANING SERVICES LIMITED
SAVILLE HOUSE,THORNHILL LEES DEWSBURY,WF12 9BP
Number: | 01968105 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GLOBAL ALTERNATIVE FUELS LIMITED
86 CHURCH ROAD,SWANSEA,SA7 9RL
Number: | 10690088 |
Status: | ACTIVE |
Category: | Private Limited Company |
10, BUCKINGHAM HOUSE, COURTLANDS,RICHMOND,TW10 5AP
Number: | 08137002 |
Status: | ACTIVE |
Category: | Private Limited Company |
SB PAVING CONSULTANTS&MANAGEMENT LTD
15 STATION APPROACH,OLDHAM,OL3 5EF
Number: | 11585260 |
Status: | ACTIVE |
Category: | Private Limited Company |