- Company Overview for CHELSEA HALL SCHOOL LTD (03322236)
- Filing history for CHELSEA HALL SCHOOL LTD (03322236)
- People for CHELSEA HALL SCHOOL LTD (03322236)
- Charges for CHELSEA HALL SCHOOL LTD (03322236)
- More for CHELSEA HALL SCHOOL LTD (03322236)
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) |
---|---|---|---|
30 Nov 2020 | CH01 | Director's details changed for Mrs Elizabeth Hartman on 30 November 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
07 Feb 2020 | AP03 | Appointment of Mrs Micaela Meyer Ferré as a secretary on 1 February 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | TM02 | Termination of appointment of Jessica Duemler as a secretary on 10 September 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | AD02 | Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP England | |
30 Jan 2014 | AD01 | Registered office address changed from , 69 Gray's Inn Road, London, WC1X 8TP, United Kingdom on 30 January 2014 | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders |