Advanced company searchLink opens in new window

ST. PIRAN'S SCHOOL (GB) LIMITED

Company number 04532510

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)
15 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 TM01 Termination of appointment of Kuzhuthatil Benny Luke Abraham as a director on 1 August 2017
11 Aug 2017 AP01 Appointment of Mr Timothy Marius Ashanta Andradi as a director on 1 August 2017
11 Aug 2017 AP01 Appointment of Mr Godfrey John Phillips as a director on 1 August 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2016
22 Jun 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
07 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2016
30 Oct 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
10 Apr 2015 CH01 Director's details changed for Mr Kuzhuthatil Benny Luke Abraham on 7 May 2013
20 Feb 2015 AA Full accounts made up to 31 December 2013
06 Sep 2014 MR04 Satisfaction of charge 045325100003 in full
15 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
16 Dec 2013 AA Full accounts made up to 31 December 2012
26 Nov 2013 MR01 Registration of charge 045325100003
10 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
12 Dec 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
18 Jul 2011 TM02 Termination of appointment of Stephen Beck as a secretary
18 Jul 2011 AP03 Appointment of Mr Rajanathan Satheeskumar as a secretary