THETFORD GRAMMAR SCHOOL LIMITED

Thetford Grammar School Thetford Grammar School, Thetford, IP24 3AF, England
StatusACTIVE
Company No.10756483
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 11 days
JurisdictionEngland Wales

SUMMARY

THETFORD GRAMMAR SCHOOL LIMITED is an active private limited company with number 10756483. It was incorporated 7 years, 11 days ago, on 05 May 2017. The company address is Thetford Grammar School Thetford Grammar School, Thetford, IP24 3AF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kgh Holdings Ltd

Notification date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2023

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: Kai Peng

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 24 May 2023

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2023-05-24

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 24 May 2023

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-05

Psc name: Mr Kai Peng

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kai Peng

Notification date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: Kgh Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Han Liwei

Termination date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Maureen Elsie Eade

Documents

View document PDF

Notice of removal of a director

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen Elsie Eade

Appointment date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-14

Capital : 5,760,480 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kgh Holdings Ltd

Notification date: 2018-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harrison Clark (Secretarial) Limited

Cessation date: 2018-03-28

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 4,760,480 GBP

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-08

Officer name: Mr Han Liwei

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Han Liwe

Change date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr Han Liwe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

New address: Thetford Grammar School Bridge Street Thetford IP24 3AF

Old address: Ellenborough House Wellington Street Cheltenham GL50 1YD England

Change date: 2017-09-13

Documents

View document PDF

Resolution

Date: 02 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wilkey

Termination date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Mr Jiaxin Liu

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L VENTURES LIMITED

THE COURTYARD CHAPEL LANE,BANBURY,OX15 4DB

Number:09123294
Status:ACTIVE
Category:Private Limited Company

EVENTYR CONSULTING LTD

12 WESTERN DENE,HIGH WYCOMBE,HP15 7EN

Number:09646395
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE GOVERNANCE CONSULTING LIMITED

FORGEMILL,WORCESTER,WR6 6RR

Number:09244463
Status:ACTIVE
Category:Private Limited Company

IAIN MARTIN CONSULTANCY LTD

101 WELLINGTON STREET,WISHAW,ML2 7EU

Number:SC623564
Status:ACTIVE
Category:Private Limited Company

NIKA MARINE LTD

311 SHOREHAM STREET,SHEFFIELD,S2 4FA

Number:10272278
Status:ACTIVE
Category:Private Limited Company

PURELY ELECTRIQUE LIMITED

10 EASTBOURNE ROAD,FELTHAM,TW13 5EX

Number:08378788
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