Advanced company searchLink opens in new window

ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED

Company number 01088993

Filter by category

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)
23 Aug 2021 AD01 Registered office address changed from St Christopher's School St. Christopher's School 32 Belsize Lane London NW3 5AE England to St Christopher's School 32 Belsize Lane London on 23 August 2021
20 Aug 2021 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to St Christopher's School St. Christopher's School 32 Belsize Lane London NW3 5AE on 20 August 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
21 Apr 2021 AA Full accounts made up to 31 August 2020
03 Jul 2020 AP01 Appointment of Mrs Sarah Knollys as a director on 23 June 2020
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
23 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 MA Memorandum and Articles of Association
14 Oct 2019 AP01 Appointment of Mr Marc Hersheson as a director on 1 October 2019
11 Oct 2019 TM01 Termination of appointment of Ion Dimitris Dagtoglou De Carteret as a director on 1 October 2019
11 Oct 2019 TM01 Termination of appointment of Claudia Isobel Arney as a director on 1 October 2019
11 Oct 2019 AP01 Appointment of Mrs Anya Waddington as a director on 1 October 2019
11 Oct 2019 AP01 Appointment of Mr Richard Sherwood as a director on 1 October 2019
11 Oct 2019 AP01 Appointment of Mrs Vivienne Mary Durham as a director on 1 October 2019
05 Aug 2019 TM01 Termination of appointment of Elizabeth Bateson Coutts as a director on 31 July 2019
30 Jul 2019 TM01 Termination of appointment of James Douglas Robert Twining as a director on 10 July 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
16 Jan 2019 AP01 Appointment of Mr Joseph Charles Cohen as a director on 3 January 2019
22 Nov 2018 AP01 Appointment of Mr Patrick Charles Gilmartin as a director on 13 November 2018
03 Sep 2018 RP04TM01 Second filing for the termination of Sallie Salvidant as a director
17 Jul 2018 RP04TM01 Second filing for the termination of Warren Finegold as a director
21 Jun 2018 CH01 Director's details changed for James Douglas Robert Twining on 19 June 2018
21 Jun 2018 CH01 Director's details changed for Mrs Claudia Isobel Arney on 19 June 2018