THE ST MICHAEL STEINER SCHOOL LIMITED
Company number 04364394
- Company Overview for THE ST MICHAEL STEINER SCHOOL LIMITED (04364394)
- Filing history for THE ST MICHAEL STEINER SCHOOL LIMITED (04364394)
- People for THE ST MICHAEL STEINER SCHOOL LIMITED (04364394)
- More for THE ST MICHAEL STEINER SCHOOL LIMITED (04364394)
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) |
---|---|---|---|
02 Jun 2020 | AP01 | Appointment of Mr Sven Saar as a director on 15 May 2020 | |
17 Apr 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
11 Mar 2020 | AP01 | Appointment of Mrs Janet Leigha Hipkin as a director on 7 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
10 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
11 Feb 2019 | AP01 | Appointment of Ms Catherine Anne Sharrock as a director on 6 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
08 Feb 2019 | AP01 | Appointment of Mr Stuart George Purdy as a director on 6 February 2019 | |
05 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
14 May 2018 | PSC07 | Cessation of Brian Laurence Hipkin as a person with significant control on 2 May 2018 | |
14 May 2018 | PSC07 | Cessation of Margot Maria Saar as a person with significant control on 2 May 2018 | |
14 May 2018 | PSC07 | Cessation of Peter Ahrendt Van Breda as a person with significant control on 2 May 2018 | |
08 May 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
02 May 2018 | AP01 | Appointment of Ms Margot Maria Saar as a director on 27 April 2018 | |
02 May 2018 | PSC07 | Cessation of Roy Allen as a person with significant control on 27 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Peter Ahrendt Van Breda as a director on 27 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Roy Allen as a director on 27 April 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
05 Aug 2017 | PSC01 | Notification of Margot Maria Saar as a person with significant control on 1 August 2017 | |
05 Aug 2017 | AP03 | Appointment of Mr Brian Lawrence Hipkin as a secretary on 31 July 2017 | |
05 Aug 2017 | TM01 | Termination of appointment of Brian Douglas Jacques as a director on 31 July 2017 | |
05 Aug 2017 | TM02 | Termination of appointment of Brian Douglas Jacques as a secretary on 31 July 2017 | |
04 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
14 Nov 2016 | AD01 | Registered office address changed from C/O Amanda Bell 12 Churchill Road South Croydon Surrey CR2 6HA England to Park Road, Hanworth Park Park Road Feltham TW13 6PN on 14 November 2016 |