Advanced company searchLink opens in new window

HARROW COMMUNITY SCHOOLS PFI LTD

Company number 04364914

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)
16 Oct 2019 AP01 Appointment of Mr Amit Joshi as a director on 14 October 2019
15 Oct 2019 TM01 Termination of appointment of Adam George Waddington as a director on 14 October 2019
27 Jun 2019 AA01 Current accounting period extended from 30 June 2019 to 31 August 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
28 Dec 2018 AA Full accounts made up to 30 June 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
06 Dec 2017 AA Full accounts made up to 30 June 2017
18 Sep 2017 AP01 Appointment of Mr Louis Javier Falero as a director on 8 September 2017
08 Sep 2017 TM02 Termination of appointment of Mamg Asset Management Limited as a secretary on 8 September 2017
08 Sep 2017 AP04 Appointment of Imagile Secretariat Services Limited as a secretary on 8 September 2017
25 Aug 2017 TM01 Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017
14 Aug 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 14 August 2017
09 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
05 Dec 2016 CH01 Director's details changed for Mr Charles William Grant Herriott on 1 December 2016
01 Dec 2016 AA Full accounts made up to 30 June 2016
23 Nov 2016 CH01 Director's details changed for Mr Charles William Grant Herriott on 18 October 2016
23 Nov 2016 CH01 Director's details changed for Mr Adam George Waddington on 3 October 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12,499
15 Jan 2016 TM01 Termination of appointment of Angela Louise Roshier as a director on 9 December 2015
15 Jan 2016 AP01 Appointment of Mr Charles William Grant Herriott as a director on 9 December 2015
14 Dec 2015 AA Full accounts made up to 30 June 2015
02 Apr 2015 CH04 Secretary's details changed for Mamg Asset Management Limited on 1 April 2015
02 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015
10 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12,499
19 Jan 2015 AA Full accounts made up to 30 June 2014