PRIVATE SCHOOL POLICY REFORM LIMITED

12182107: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.12182107
CategoryPrivate Limited Company
Incorporated30 Aug 2019
Age4 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

PRIVATE SCHOOL POLICY REFORM LIMITED is an active private limited company with number 12182107. It was incorporated 4 years, 9 months, 19 days ago, on 30 August 2019. The company address is 12182107: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 05 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Anthony Kynaston

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Default companies house registered office address applied

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 12182107: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Change sail address company with new address

Date: 04 Dec 2020

Category: Address

Type: AD02

New address: Southcroft Framingham Lane Bramerton Norwich Norfolk NR14 7HF

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jessica Staufenberg

Change date: 2020-08-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Ms Jessica Staufenberg

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-31

Officer name: Mr Francis Green

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jessica Staufenberg

Change date: 2019-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-03

Psc name: Ms Jessica Staufenberg

Documents

View document PDF

Incorporation company

Date: 30 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BVMH GROUNDWORKS LTD

42 MAYBRIDGE CRESCENT,WORTHING,BN12 6HG

Number:11881229
Status:ACTIVE
Category:Private Limited Company

JFW PROPERTIES LTD

UNIT 6 THE COURTYARD 2 FINNEY LANE,CHEADLE,SK8 3GZ

Number:08141143
Status:ACTIVE
Category:Private Limited Company

MCNEILL MAGUIRE & MCCREATH MANAGEMENT LIMITED

4 NORTHLAWN TERRACE,EDINBURGH,EH4 6SD

Number:SC264754
Status:ACTIVE
Category:Private Limited Company

MDB TRANSLATIONS LTD

68 FULWOOD ROAD,ELLESMERE PORT,CH66 3RT

Number:11211278
Status:ACTIVE
Category:Private Limited Company

PICCADILLY LONDON BRANCH LTD

UNIT 6,LONDON,W1D 7DH

Number:11486081
Status:ACTIVE
Category:Private Limited Company

THE HAPPY CRUNCH LTD

14 CAVALIER COURT,CHIPPENHAM,SN14 6LH

Number:10698307
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