ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED
Company number 01088993
- Company Overview for ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED (01088993)
- Filing history for ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED (01088993)
- People for ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED (01088993)
- Charges for ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED (01088993)
- More for ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED (01088993)
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
|
|
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 |