Advanced company searchLink opens in new window

SANO SCHOOL OF CULINARY MEDICINE LIMITED

Company number 09020502

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)
17 May 2019 CH01 Director's details changed for Mrs Heather Richards on 17 May 2019
17 May 2019 CH01 Director's details changed for Mr Doug Richards on 17 May 2019
17 May 2019 AD01 Registered office address changed from 52-54 Grays Inn Road London London WC1X 8LT United Kingdom to 7 Bell Yard London WC2A 2JR on 17 May 2019
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
12 Dec 2018 PSC07 Cessation of Hdd Holdings Ltd as a person with significant control on 14 July 2016
12 Dec 2018 PSC07 Cessation of Dale James Pinnock as a person with significant control on 26 April 2018
12 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 12 December 2018
12 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 12 December 2018
12 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 12 December 2018
11 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 11 December 2018
11 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 11 December 2018
11 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 11 December 2018
11 Dec 2018 PSC08 Notification of a person with significant control statement
11 Dec 2018 PSC08 Notification of a person with significant control statement
11 Dec 2018 PSC08 Notification of a person with significant control statement
11 Dec 2018 PSC01 Notification of Heather Richards as a person with significant control on 14 July 2016
11 Dec 2018 PSC01 Notification of Dale James Pinnock as a person with significant control on 6 April 2016
11 Dec 2018 PSC01 Notification of Doug Richards as a person with significant control on 14 July 2016
09 May 2018 TM01 Termination of appointment of Dale James Pinnock as a director on 10 April 2018
27 Apr 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 26 April 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
26 Apr 2018 CH01 Director's details changed for Mrs Heather Richards on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Dale James Pinnock as a director on 10 April 2018
26 Apr 2018 CH01 Director's details changed for Mr Doug Richards on 26 April 2018
01 Apr 2018 AD01 Registered office address changed from 11-13 Charlotte Street Charlotte Street London W1T 1RH England to 52-54 Grays Inn Road London London WC1X8LT on 1 April 2018