Advanced company searchLink opens in new window

THE ST MICHAEL STEINER SCHOOL LIMITED

Company number 04364394

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)
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