FOREST BRIDGE SCHOOL LTD

Forest Bridge School Braywick Road Forest Bridge School Braywick Road, Maidenhead, SL6 1BN, England
StatusACTIVE
Company No.08872579
Category
Incorporated03 Feb 2014
Age10 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

FOREST BRIDGE SCHOOL LTD is an active with number 08872579. It was incorporated 10 years, 4 months, 2 days ago, on 03 February 2014. The company address is Forest Bridge School Braywick Road Forest Bridge School Braywick Road, Maidenhead, SL6 1BN, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-17

Officer name: Helene Angela Moore

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 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: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-12

Officer name: Ashleigh Dawn Louize Dadson-Butt

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhana Qadir

Termination date: 2023-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sammy Lee D'arcy-Darling

Appointment date: 2023-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naomi Elizabeth Radcliffe

Appointment date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasvinder Randhawa

Termination date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-04

Officer name: Graham David Sadd

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Athanasios Vostanis

Termination date: 2023-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 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: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Mrs Isabel Marsala

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khalda Parveen De Souza

Termination date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Claudio Villela Moreno

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 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: 22 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theocharis Vikatos

Termination date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: Charlotte Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

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: Charlotte Davis

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Stefanie Jade Seymour

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Apr 2021

Category: Address

Type: AD02

New address: Forest Bridge School Braywick Road Maidenhead SL6 1BN

Old address: Forest Bridge School Chiltern Road Maidenhead SL6 1XA England

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Apr 2021

Category: Address

Type: AD04

New address: Forest Bridge School Braywick Road Braywick Park Maidenhead SL6 1BN

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 06 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jonathan Tyrrell

Appointment date: 2021-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: Forest Bridge School Chiltern Road Maidenhead Berkshire SL6 1XA England

New address: Forest Bridge School Braywick Road Braywick Park Maidenhead SL6 1BN

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thanos Vostanis

Change date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thanos Vostanis

Appointment date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Miss Sarah Elizabeth Walker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Mccormac

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2020

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Royston John Jenkin

Appointment date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jasvinder Randhawa

Appointment date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-21

Officer name: Mrs Elizabeth Elvira Farnden

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lyndon Ayling

Appointment date: 2019-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: Mr Theocharis Vikatos

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Farhana Qadir

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Neil Norman Grundon

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-27

Officer name: Beata Felmer

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Feb 2019

Category: Address

Type: AD02

New address: Forest Bridge School Chiltern Road Maidenhead SL6 1XA

Old address: Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR England

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Myles

Termination date: 2018-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-13

Officer name: Beata Felmer

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-13

Officer name: Michelmores Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Khalda Parveen De Souza

Appointment date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Joanne Lesley Haswell

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-28

Officer name: Matthew Maddocks

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jul 2018

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-29

Officer name: Michelmores Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Haswell

Termination date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Dr Stephen Edward Mccormac

Documents

View document PDF

Resolution

Date: 20 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Christos Nikopoulos

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 21 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-21

Officer name: Dr Christos Nikopoulos

Documents

View document PDF

Accounts with accounts type full

Date: 20 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: 08 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Feb 2018

Category: Address

Type: AD03

New address: Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Holliday

Termination date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Key

Termination date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stefanie Jade Seymour

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Nicholas Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Charles Hill

Termination date: 2017-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Nicola Myles

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Maddocks

Appointment date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Simon Andrew Dudley

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2017

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanne Haswell

Change date: 2015-09-16

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: Mrs Joanne Lesley Haswell

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Elvira Farnden

Appointment date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Key

Appointment date: 2016-07-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: Patricia Griffin

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

New address: Forest Bridge School Chiltern Road Maidenhead Berkshire SL6 1XA

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Hill

Appointment date: 2015-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088725790001

Charge creation date: 2015-09-07

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham David Sadd

Appointment date: 2015-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Palmer

Termination date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mrs Linda Anker

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jun 2015

Category: Address

Type: AD03

New address: Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change sail address company with new address

Date: 11 Jun 2015

Category: Address

Type: AD02

New address: Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Sally Allmark

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Miss Patricia Griffin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Sally Allmark

Documents

View document PDF

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 19 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Grundon

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Holliday

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Dudley

Documents

View document PDF

Incorporation company

Date: 03 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADV DEVELOPMENTS LTD

50 CROMKILL ROAD,BALLYMENA,BT42 2JR

Number:NI064608
Status:ACTIVE
Category:Private Limited Company

DATAELM LIMITED

115 WALLINGTON ROAD,BILLINGHAM,TS23 3XG

Number:06020336
Status:ACTIVE
Category:Private Limited Company

EMROE MAC LTD

28 GOLDSBORO ROAD,LONDON,SW8 4RR

Number:07755835
Status:ACTIVE
Category:Private Limited Company

GRANT & WILSON RESIDENTIAL FACTORS LIMITED

23 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC497222
Status:ACTIVE
Category:Private Limited Company

MARC OLIVER BATHROOMS LIMITED

5 CHESSINGHAM PARK,YORK,YO19 5YA

Number:06988402
Status:ACTIVE
Category:Private Limited Company

RICKNEYS PROPERTY MANAGEMENT COMPANY LIMITED

27A LIDGET HILL,PUDSEY,LS28 7LG

Number:04245949
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