- Company Overview for THE FLOOD SCHOOL LIMITED (05439902)
- Filing history for THE FLOOD SCHOOL LIMITED (05439902)
- People for THE FLOOD SCHOOL LIMITED (05439902)
- Charges for THE FLOOD SCHOOL LIMITED (05439902)
- More for THE FLOOD SCHOOL LIMITED (05439902)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
02 May 2023 | CH01 | Director's details changed for Mr. Christopher Jon Netherton on 30 January 2023 | |
02 May 2023 | CH03 | Secretary's details changed for Mr. Christopher Jon Netherton on 30 January 2023 | |
28 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
16 Mar 2023 | PSC07 | Cessation of Christopher Jon Netherton as a person with significant control on 2 March 2021 | |
28 Feb 2023 | RP04PSC02 | Second filing for the notification of Cjn Holdings Limited as a person with significant control | |
24 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 April 2021 | |
30 Jan 2023 | AD01 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP to Aissela 46 High Street Esher Surrey KT10 9QY on 30 January 2023 | |
24 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Jun 2021 | MR01 | Registration of charge 054399020002, created on 25 June 2021 | |
10 May 2021 | CS01 |
Confirmation statement made on 29 April 2021 with updates
|
|
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Mar 2021 | PSC02 |
Notification of Cjn Holdings Ltd as a person with significant control on 2 March 2021
|
|
03 Mar 2021 | TM01 | Termination of appointment of Christopher Richard Netherton as a director on 3 March 2021 | |
03 Mar 2021 | PSC07 | Cessation of Christopher Richard Netherton as a person with significant control on 2 March 2021 | |
13 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates |