- Company Overview for RIPPLEVALE SCHOOL ROCHESTER LTD (04547463)
- Filing history for RIPPLEVALE SCHOOL ROCHESTER LTD (04547463)
- People for RIPPLEVALE SCHOOL ROCHESTER LTD (04547463)
- Charges for RIPPLEVALE SCHOOL ROCHESTER LTD (04547463)
- More for RIPPLEVALE SCHOOL ROCHESTER LTD (04547463)
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) |
---|---|---|---|
25 Jan 2018 | AP01 | Appointment of Mr Stephen George Gerard Aiano as a director on 18 January 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
19 Sep 2017 | PSC07 | Cessation of Claire Frances Dunn as a person with significant control on 21 April 2017 | |
03 Jul 2017 | PSC02 | Notification of Cavendish Education and Training Limited as a person with significant control on 21 April 2017 | |
05 May 2017 | CC04 | Statement of company's objects | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | AP01 | Appointment of Mr Aatif Naveed Hassan as a director on 21 April 2017 | |
27 Apr 2017 | MR01 | Registration of charge 045474630001, created on 21 April 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Claire Frances Dunn as a director on 21 April 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Richard Francis Dunn as a director on 21 April 2017 | |
26 Apr 2017 | TM02 | Termination of appointment of Claire Frances Dunn as a secretary on 21 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Jonathan Andrew Pickles as a director on 21 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Ms Deborah Joan Carr as a director on 21 April 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from 13 New Road Rochester Kent ME1 1BG to Fifth Floor South 14-16 Waterloo Place London SW1Y 4AR on 26 April 2017 | |
01 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Nov 2016 | SH02 | Sub-division of shares on 3 October 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|