- Company Overview for THE FULHAM PREP SCHOOL LIMITED (03074966)
- Filing history for THE FULHAM PREP SCHOOL LIMITED (03074966)
- People for THE FULHAM PREP SCHOOL LIMITED (03074966)
- Charges for THE FULHAM PREP SCHOOL LIMITED (03074966)
- Registers for THE FULHAM PREP SCHOOL LIMITED (03074966)
- More for THE FULHAM PREP SCHOOL LIMITED (03074966)
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) |
---|---|---|---|
09 Feb 2023 | PSC05 | Change of details for Fulham Prep School Holdings Ltd as a person with significant control on 14 March 2017 | |
11 Oct 2022 | MR01 | Registration of charge 030749660022, created on 10 October 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Michael Timothy Slade on 28 June 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
14 Jul 2022 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 | |
26 May 2022 | AA | Full accounts made up to 31 August 2021 | |
05 Nov 2021 | MR01 | Registration of charge 030749660021, created on 2 November 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr Nadim Marwan Nsouli as a person with significant control on 2 February 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Nadim Marwan Nsouli on 2 February 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
26 May 2021 | TM01 | Termination of appointment of Keith Thomas Fleming as a director on 1 March 2021 | |
26 May 2021 | TM01 | Termination of appointment of Robert Laszlo Rostas as a director on 1 March 2021 | |
26 May 2021 | AP01 | Appointment of Mr Michael Timothy Slade as a director on 1 March 2021 | |
19 Feb 2021 | AA | Full accounts made up to 31 August 2020 | |
13 Aug 2020 | AA | Full accounts made up to 31 August 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
19 Jun 2020 | CH01 | Director's details changed for Mr Nadim Marwan Nsouli on 6 April 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Stephen Spurr as a director on 11 December 2019 | |
01 Apr 2020 | AP01 | Appointment of Mr Keith Thomas Fleming as a director on 29 January 2020 | |
31 Mar 2020 | AD02 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX | |
26 Mar 2020 | MR01 | Registration of charge 030749660020, created on 25 March 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of a director | |
02 Oct 2019 | MA | Memorandum and Articles of Association | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | MR01 | Registration of charge 030749660019, created on 25 September 2019 |