Advanced company searchLink opens in new window

COXLEASE SCHOOL LIMITED

Company number 02496463

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)
05 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
21 Feb 2024 AP01 Appointment of Mr Charles Edward Coney as a director on 21 February 2024
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
06 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
13 Feb 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 August 2022
23 Jun 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
27 Apr 2022 CH01 Director's details changed for Mr Trevor Michael Torrington on 5 January 2022
08 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
07 Jan 2022 PSC07 Cessation of Coxlease Holdings Ltd as a person with significant control on 1 September 2021
07 Jan 2022 PSC02 Notification of Aspris Children's Services Limited as a person with significant control on 1 September 2021
05 Jan 2022 AD01 Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HS England to The Forge Church Street West Woking Surrey GU21 6HT on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to The Forge Church Street West Woking Surrey GU21 6HS on 5 January 2022
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2021 MA Memorandum and Articles of Association
14 Jul 2021 AP01 Appointment of Mr Trevor Michael Torrington as a director on 12 July 2021
14 Jul 2021 AP01 Appointment of Ryan David Jervis as a director on 12 July 2021
14 Jul 2021 TM01 Termination of appointment of David James Hall as a director on 12 July 2021
14 Jul 2021 TM02 Termination of appointment of David James Hall as a secretary on 12 July 2021
16 Mar 2021 MA Memorandum and Articles of Association
16 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions contemplated by relevant documents approved / documents will promote success of company 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
06 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates