Advanced company searchLink opens in new window

HAWLEY PLACE SCHOOL LIMITED

Company number 03791901

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)
12 Jul 2018 MR04 Satisfaction of charge 037919010002 in full
02 Feb 2018 AP01 Appointment of Mr Gareth Jones as a director on 13 December 2017
30 Jan 2018 AA Accounts for a small company made up to 31 August 2017
12 Jan 2018 PSC02 Notification of Churchtown Futures Ltd as a person with significant control on 13 December 2017
12 Jan 2018 PSC07 Cessation of Minerva Education Finance Limited as a person with significant control on 13 December 2017
12 Jan 2018 AP03 Appointment of Ms Victoria Smit as a secretary on 13 December 2017
12 Jan 2018 AD01 Registered office address changed from 106 Piccadilly London W1J 7NL England to Hawleyhurst School Fernhill Road Blackwater Camberley GU17 9HU on 12 January 2018
12 Jan 2018 AP01 Appointment of Mr Tim Smit as a director on 13 December 2017
12 Jan 2018 AP01 Appointment of Ms Victoria Susan Smit as a director on 13 December 2017
12 Jan 2018 TM01 Termination of appointment of Elaine Veronica Simpson as a director on 13 December 2017
12 Jan 2018 TM02 Termination of appointment of Catherine Robertson as a secretary on 13 December 2017
12 Jan 2018 TM01 Termination of appointment of Aatif Hassan as a director on 13 December 2017
20 Dec 2017 MR01 Registration of charge 037919010004, created on 13 December 2017
20 Dec 2017 MR01 Registration of charge 037919010003, created on 13 December 2017
01 Dec 2017 AP03 Appointment of Mrs Catherine Robertson as a secretary on 23 July 2013
01 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Amended to reflect relevant legal entiity in the comp 09/11/2017
27 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 03/11/2016
05 Sep 2017 AP01 Appointment of Mr Aatif Hassan as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Thomas Macdonald Milner as a director on 31 August 2017
05 Sep 2017 AD01 Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to 106 Piccadilly London W1J 7NL on 5 September 2017
25 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/11/2017.
22 May 2017 AA Accounts for a small company made up to 31 August 2016
03 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
19 May 2016 AA Accounts for a small company made up to 31 August 2015
04 Oct 2015 AA Accounts for a small company made up to 31 August 2014