- Company Overview for CAMERON HOUSE SCHOOL LIMITED (08037800)
- Filing history for CAMERON HOUSE SCHOOL LIMITED (08037800)
- People for CAMERON HOUSE SCHOOL LIMITED (08037800)
- Charges for CAMERON HOUSE SCHOOL LIMITED (08037800)
- More for CAMERON HOUSE SCHOOL LIMITED (08037800)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2021 | DS01 | Application to strike the company off the register | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
01 Sep 2020 | AD01 | Registered office address changed from 4 the Vale London SW3 6AH to Rest Harrow Welland Malvern Worcestershire WR13 6NQ on 1 September 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
20 Jul 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 January 2021 | |
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | PSC04 | Change of details for Ms Josie Mary Cameron Ashcroft as a person with significant control on 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
18 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2020 | MR04 | Satisfaction of charge 080378000002 in full | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 May 2017 | TM02 | Termination of appointment of Wendy Jayne Hutchinson Jp as a secretary on 3 May 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
16 Jan 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
07 Dec 2015 | TM01 | Termination of appointment of Malcolm Robert Garner as a director on 7 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Sophia Claire Bergqvist as a director on 7 December 2015 |