This company is commonly known as The Royal School Haslemere. The company was founded 17 years ago and was given the registration number 06049216. The firm's registered office is in HASLEMERE. You can find them at Stoatley Hall The Royal School, Farnham Lane, Haslemere, Surrey. This company's SIC code is 85100 - Pre-primary education.
Name | : | THE ROYAL SCHOOL HASLEMERE |
---|---|---|
Company Number | : | 06049216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2007 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stoatley Hall The Royal School, Farnham Lane, Haslemere, Surrey, GU27 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ | Secretary | 01 January 2020 | Active |
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, Uk, GU27 1HQ | Director | 01 September 2012 | Active |
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ | Director | 11 January 2007 | Active |
Ayot Court, Farnham Lane, Haslemere, GU27 1HF | Director | 11 January 2007 | Active |
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, Uk, GU27 1HQ | Director | 01 September 2012 | Active |
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ | Director | 01 July 2015 | Active |
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ | Director | 20 March 2017 | Active |
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ | Director | 16 September 2013 | Active |
Pasture Wood, Woodhill Lane Shamley Green, Guildford, GU5 0SP | Director | 11 January 2007 | Active |
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, Uk, GU27 1HQ | Director | 01 September 2012 | Active |
Hay House, 22 Courtsmount Road, Haslemere, GU27 2PP | Secretary | 11 January 2007 | Active |
Beechlands, Ramshill, Petersfield, GU31 4AT | Director | 11 January 2007 | Active |
White Thorns, Weydown Road, Haslemere, GU27 1DS | Director | 28 November 2008 | Active |
37, Airedale Road, London, SW12 8SQ | Director | 01 September 2007 | Active |
37, Airedale Road, London, SW12 8SQ | Director | 11 January 2007 | Active |
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, Uk, GU27 1HQ | Director | 28 November 2009 | Active |
Hemingford, Prey Heath Road, Woking, GU22 0RN | Director | 28 November 2008 | Active |
Hadley House, Loxwood, RH14 0QY | Director | 11 January 2007 | Active |
High Meadow Busbridge Farm, Hambledon Road, Godalming, GU7 1XQ | Director | 11 January 2007 | Active |
Edgecombe Hill Road, Haslemere, GU27 2JN | Director | 11 January 2007 | Active |
Woodley House, Hill Brow, Liss, GU33 7QG | Director | 11 January 2007 | Active |
Guldeford House, Benenden School, Cranbrook, TN17 4AE | Director | 11 January 2007 | Active |
Brambletye The Hanger, Headley, Bordon, GU35 8SQ | Director | 11 January 2007 | Active |
Westbury, Station Road, Bentley, GU10 5JY | Director | 11 January 2007 | Active |
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, Uk, GU27 1HQ | Director | 01 September 2012 | Active |
Polshot Manor, Fulbrook Lane, Elstead, Godalming, GU8 6LG | Director | 11 January 2007 | Active |
Manor Farm House, Holybourne Church Lane, Alton, GU34 4HD | Director | 11 January 2007 | Active |
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ | Director | 27 November 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-15 | Dissolution | Dissolution application strike off company. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-25 | Accounts | Change account reference date company previous extended. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Appoint person secretary company with name date. | Download |
2020-02-20 | Officers | Termination secretary company with name termination date. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.