Advanced company searchLink opens in new window

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED

Company number 02827000

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)
11 Nov 1994 288 Secretary resigned;new secretary appointed
10 Oct 1994 288 Director resigned
10 Oct 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Sep 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
15 Sep 1994 395 Particulars of mortgage/charge
01 Jul 1994 AUD Auditor's resignation
30 Jun 1994 363s Return made up to 15/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Jun 1994 287 Registered office changed on 30/06/94 from: 10 marlborough street faringdon oxon SN7 7JP
17 Jun 1994 288 New director appointed
16 Jun 1994 395 Particulars of mortgage/charge
22 Feb 1994 224 Accounting reference date notified as 31/08
31 Aug 1993 CERTNM Company name changed eiger (st. Leonards) LIMITED\certificate issued on 01/09/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed eiger (st. Leonards) LIMITED\certificate issued on 01/09/93
31 Aug 1993 CERTNM Company name changed\certificate issued on 31/08/93
30 Jul 1993 288 New secretary appointed;director resigned;new director appointed
30 Jul 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
30 Jul 1993 287 Registered office changed on 30/07/93 from: 51 quarry street guildford surrey GU1 3UA
22 Jul 1993 CERTNM Company name changed amountproof LIMITED\certificate issued on 23/07/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed amountproof LIMITED\certificate issued on 23/07/93
22 Jul 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 Jul 1993 CERTNM Company name changed\certificate issued on 22/07/93
05 Jul 1993 288 Secretary resigned;new secretary appointed
05 Jul 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Jul 1993 287 Registered office changed on 05/07/93 from: 2 baches street london N1 6UB
15 Jun 1993 NEWINC Incorporation