Advanced company searchLink opens in new window

KEDLESTON SCHOOLS (LONDON) LTD

Company number 06494539

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
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
  • GBP 100
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