Advanced company searchLink opens in new window

ST. PAUL'S SCHOOL

Company number 06141973

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)
23 May 2016 AA Full accounts made up to 31 August 2015
19 May 2016 AP01 Appointment of Mrs Nicola Jane Doyle as a director on 18 May 2016
24 Mar 2016 AR01 Annual return made up to 6 March 2016 no member list
24 Mar 2016 CH01 Director's details changed for Mr Christopher John Vermont on 23 March 2016
24 Mar 2016 CH01 Director's details changed for Lloyd Marshall Dorfman on 23 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Benjamin Victor Robert Thomas on 23 March 2016
23 Mar 2016 AD02 Register inspection address has been changed from Public Catalogue Foundation 8 Frederick's Place London EC2R 8AB United Kingdom to St Paul's School Lonsdale Road London SW13 9JT
23 Mar 2016 CH01 Director's details changed for Mrs Alison Macleod on 23 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Alistair Gerald Summers on 23 March 2016
23 Mar 2016 AD01 Registered office address changed from St Paul's School Lonsdale Road London SW13 9JT to St Paul's School Lonsdale Road Barnes London SW13 9JT on 23 March 2016
06 Jun 2015 AA Full accounts made up to 31 August 2014
27 Apr 2015 AR01 Annual return made up to 6 March 2015 no member list
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2015 AP01 Appointment of Lady Cynthia Lesley Hall as a director on 11 March 2015
11 Mar 2015 AP01 Appointment of Lord Anthony Stephen Grabiner Qc as a director on 11 March 2015
11 Mar 2015 AP01 Appointment of Ms Sarah Anne Barker as a director on 11 March 2015
07 Jan 2015 AP03 Appointment of Mrs Tricia Claire Owens as a secretary
07 Jan 2015 AP03 Appointment of Mrs Tricia Claire Owens as a secretary on 6 January 2015
07 Jan 2015 TM02 Termination of appointment of Patricia Greer as a secretary on 6 January 2015
03 Sep 2014 TM01 Termination of appointment of Frederick Christopher Gerald Hohler as a director on 31 July 2014
03 Sep 2014 TM01 Termination of appointment of Josanne Penelope Rickard as a director on 31 July 2014
03 Sep 2014 TM01 Termination of appointment of Frederick Christopher Gerald Hohler as a director on 31 July 2014
03 Sep 2014 AP03 Appointment of Dr Patricia Greer as a secretary on 18 June 2014
03 Sep 2014 TM01 Termination of appointment of Richard Trainor as a director on 31 August 2014
07 Mar 2014 AR01 Annual return made up to 6 March 2014 no member list