- Company Overview for KNIGHTSBRIDGE SCHOOL LIMITED (05759164)
- Filing history for KNIGHTSBRIDGE SCHOOL LIMITED (05759164)
- People for KNIGHTSBRIDGE SCHOOL LIMITED (05759164)
- Charges for KNIGHTSBRIDGE SCHOOL LIMITED (05759164)
- More for KNIGHTSBRIDGE SCHOOL LIMITED (05759164)
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 May 2020 | AA | Full accounts made up to 31 August 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
05 Nov 2019 | MR01 | Registration of charge 057591640006, created on 31 October 2019 | |
23 May 2019 | AA | Full accounts made up to 31 August 2018 | |
22 May 2019 | MR04 | Satisfaction of charge 057591640003 in full | |
22 May 2019 | MR04 | Satisfaction of charge 057591640004 in full | |
03 Apr 2019 | TM01 | Termination of appointment of William Anthony Bowater Russell as a director on 23 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
26 Sep 2018 | MR01 | Registration of charge 057591640005, created on 20 September 2018 | |
09 Jul 2018 | CC04 | Statement of company's objects | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2018 | PSC02 | Notification of Dukes Schools Ltd as a person with significant control on 5 June 2018 | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2007
|
|
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 7 September 2006
|
|
08 Jun 2018 | MR01 | Registration of charge 057591640003, created on 5 June 2018 | |
08 Jun 2018 | MR01 | Registration of charge 057591640004, created on 5 June 2018 | |
07 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 5th Floor South 14-16 Waterloo Place London SW1Y 4AR on 7 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Aatif Naveed Hassan as a director on 5 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Jonathan Andrew Pickles as a director on 5 June 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Elaine Margaret Williamson as a secretary on 5 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Dimitri John Goulandris as a director on 5 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Eve Ann Short as a director on 5 June 2018 | |
04 May 2018 | AA | Full accounts made up to 31 August 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates |