- Company Overview for KEDLESTON SCHOOLS (LONDON) LTD (06494539)
- Filing history for KEDLESTON SCHOOLS (LONDON) LTD (06494539)
- People for KEDLESTON SCHOOLS (LONDON) LTD (06494539)
- Charges for KEDLESTON SCHOOLS (LONDON) LTD (06494539)
- More for KEDLESTON SCHOOLS (LONDON) LTD (06494539)
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) |
---|---|---|---|
11 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
10 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | MR01 | Registration of charge 064945390005, created on 31 May 2018 | |
06 Jun 2018 | MR04 | Satisfaction of charge 4 in full | |
06 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
07 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
02 Jan 2018 | AD01 | Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 | |
08 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Aug 2017 | AD01 | Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2016 | AD01 | Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
29 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
02 Jun 2014 | AD01 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AP01 | Appointment of Mr Anthony Robert Hurran as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Anthony Hurran as a director | |
24 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders |