COLLEGE FRANCAIS BILINGUE DE LONDRES LTD
Company number 02804123
- Company Overview for COLLEGE FRANCAIS BILINGUE DE LONDRES LTD (02804123)
- Filing history for COLLEGE FRANCAIS BILINGUE DE LONDRES LTD (02804123)
- People for COLLEGE FRANCAIS BILINGUE DE LONDRES LTD (02804123)
- Charges for COLLEGE FRANCAIS BILINGUE DE LONDRES LTD (02804123)
- More for COLLEGE FRANCAIS BILINGUE DE LONDRES LTD (02804123)
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) |
---|---|---|---|
27 Jun 2013 | AP01 | Appointment of Mrs Gael Anne Panhelleux as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Sophie Routier as a director | |
24 Jun 2013 | AP01 | Appointment of Mrs Cecile De Toro Arias as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Sophie Routier as a director | |
23 Apr 2013 | AR01 | Annual return made up to 4 April 2013 no member list | |
25 Feb 2013 | TM01 | Termination of appointment of Stephanie Hess as a director | |
18 Dec 2012 | AP01 | Appointment of Mr Stuart Christopher Young as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Marie-Laure Bourat as a director | |
02 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
25 Jun 2012 | AP01 | Appointment of Alun Owen Rhydderch as a director | |
23 Jun 2012 | TM01 | Termination of appointment of Philippa Richard as a director | |
08 May 2012 | AR01 | Annual return made up to 4 April 2012 no member list | |
08 May 2012 | CH01 | Director's details changed for Mr Remi Bourrette on 1 April 2012 | |
08 May 2012 | AP01 | Appointment of Mr Nicolas Petrovic as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Florence French as a director | |
21 Mar 2012 | AP01 | Appointment of Evelyne Suzanne Berthe Mathieu as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Philippe Huet as a director | |
16 Sep 2011 | AD01 | Registered office address changed from 22 Vicars Road Gospel Oak London NW5 4NL on 16 September 2011 | |
14 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 4 April 2011 no member list | |
27 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | CC04 | Statement of company's objects | |
01 Dec 2010 | AP01 | Appointment of Mrs Philippa Laurentia Richard as a director | |
01 Dec 2010 | AP01 | Appointment of Mrs Karla-Luisa De Montbel as a director | |
30 Nov 2010 | AP01 | Appointment of Mr Remi Bourrette as a director |