Advanced company searchLink opens in new window

THE HAMPSTEAD SCHOOL OF ART

Company number 03015275

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)
06 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
18 Mar 2016 AR01 Annual return made up to 4 February 2016 no member list
23 Feb 2016 TM01 Termination of appointment of Baron Walter Rufus Jay as a director on 1 January 2016
23 Feb 2016 TM01 Termination of appointment of Ian Stuart Lerner as a director on 1 January 2016
23 Feb 2016 TM01 Termination of appointment of Baron Walter Rufus Jay as a director on 1 January 2016
04 Nov 2015 TM01 Termination of appointment of Lisa Keane as a director on 4 November 2015
07 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
29 Apr 2015 TM01 Termination of appointment of Tracy Anne Lafond Barakat as a director on 27 April 2015
27 Feb 2015 TM01 Termination of appointment of Edward Samuel Childs as a director on 11 December 2014
10 Feb 2015 AR01 Annual return made up to 4 February 2015 no member list
28 Nov 2014 AP01 Appointment of Mrs Nicolette Aubury as a director on 15 September 2014
30 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
21 Feb 2014 AR01 Annual return made up to 4 February 2014 no member list
01 May 2013 TM01 Termination of appointment of Mickela Moore as a director
25 Mar 2013 AR01 Annual return made up to 4 February 2013 no member list
20 Feb 2013 AA Total exemption full accounts made up to 31 August 2012
14 Jun 2012 AP01 Appointment of Mrs Angela Franklin as a director
13 Jun 2012 TM01 Termination of appointment of Azza Rahman as a director
13 Jun 2012 TM01 Termination of appointment of Hazel Finn as a director
13 Jun 2012 TM02 Termination of appointment of Hazel Finn as a secretary
04 May 2012 AR01 Annual return made up to 4 February 2012 no member list
04 May 2012 CH01 Director's details changed for Mickela Moore on 4 May 2012
04 May 2012 CH01 Director's details changed for Mr Edward Samuel Childs on 4 May 2012
05 Apr 2012 AP01 Appointment of Mrs Tracy Anne Lafond Barakat as a director
31 Jan 2012 AA Total exemption full accounts made up to 31 August 2011