Advanced company searchLink opens in new window

OVINGDEAN HALL FOUNDATION

Company number 03148333

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)
19 Feb 2013 AD04 Register(s) moved to registered office address
31 Dec 2012 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
21 Sep 2012 TM01 Termination of appointment of Jeremy Donegan as a director
20 Sep 2012 AP01 Appointment of Mrs Lindsey Jane Rousseau as a director
20 Sep 2012 AP01 Appointment of Mr Hamish Mcalpine as a director
08 Aug 2012 AP01 Appointment of Mrs Pauline Eveline Hughes as a director
31 Jul 2012 CERTNM Company name changed ovingdean hall school\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-06-20
31 Jul 2012 MISC NEO1
03 Jul 2012 MEM/ARTS Memorandum and Articles of Association
02 Jul 2012 AA Full accounts made up to 30 September 2011
28 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-20
28 Jun 2012 CONNOT Change of name notice
25 Jun 2012 AD01 Registered office address changed from C/O Ovingdean Hall School the Parish Office the Church of Saint Margaret the Green Rottingdean Brighton East Sussex BN2 7HA on 25 June 2012
15 Feb 2012 AR01 Annual return made up to 19 January 2012 no member list
15 Feb 2012 CH01 Director's details changed for Mr Jeremy Patrick Donegan on 20 December 2011
15 Feb 2012 TM01 Termination of appointment of Joanna Rowland-Stuart as a director
15 Feb 2012 TM01 Termination of appointment of Jonathan Perham as a director
04 Jul 2011 AA Full accounts made up to 30 September 2010
12 Apr 2011 AD01 Registered office address changed from Ovingdean Hall School Greenways Brighton East Sussex BN2 7BJ on 12 April 2011
14 Feb 2011 AR01 Annual return made up to 19 January 2011 no member list
14 Feb 2011 AD03 Register(s) moved to registered inspection location
14 Feb 2011 TM01 Termination of appointment of Richard Stewart as a director
14 Feb 2011 TM01 Termination of appointment of Lisa Jones as a director
14 Feb 2011 AD02 Register inspection address has been changed
19 Jan 2011 TM01 Termination of appointment of Josef Baines as a director