Advanced company searchLink opens in new window

VALE SCHOOL (1980) LIMITED

Company number 01477936

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 TM01 Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
01 May 2024 CH01 Director's details changed for Mr Aatif Naveed Hassan on 19 March 2024
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
07 Mar 2024 AP01 Appointment of Mr Michael William Giffin as a director on 1 March 2024
07 Mar 2024 MR01 Registration of charge 014779360015, created on 29 February 2024
19 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
02 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
30 Nov 2022 AD02 Register inspection address has been changed from 58 Clapham Common North Side London SW4 9RU England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
21 Oct 2022 MR01 Registration of charge 014779360014, created on 7 October 2022
13 May 2022 AA Full accounts made up to 31 August 2021
18 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
14 Mar 2022 PSC05 Change of details for Garnet Bidco Limited as a person with significant control on 21 June 2021
06 Dec 2021 MR01 Registration of charge 014779360013, created on 24 November 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2021 CC04 Statement of company's objects
28 Jun 2021 MA Memorandum and Articles of Association
23 Jun 2021 MR04 Satisfaction of charge 014779360011 in full
23 Jun 2021 MR04 Satisfaction of charge 014779360012 in full
21 Jun 2021 TM01 Termination of appointment of Anna Louise Tryphena Cawood as a director on 21 June 2021
21 Jun 2021 AP01 Appointment of Mr Aatif Naveed Hassan as a director on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Rene Eric William Milner as a director on 21 June 2021
21 Jun 2021 AP01 Appointment of Mr Jonathan Andrew Pickles as a director on 21 June 2021
21 Jun 2021 AD01 Registered office address changed from C/O Mrs a-L Cawood Eaton House the Manor 58 Clapham Common North Side London SW4 9RU to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 21 June 2021
21 Jun 2021 TM02 Termination of appointment of Anna Louise Tryphena Cawood as a secretary on 21 June 2021