Advanced company searchLink opens in new window

LONDON CHRISTIAN SCHOOL LTD

Company number 06288947

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)
24 Jun 2019 CH01 Director's details changed for Miss Nicola Collett White on 14 November 2017
24 Jun 2019 TM01 Termination of appointment of Georgina Withane as a director on 14 November 2017
14 May 2019 AA Full accounts made up to 31 August 2018
19 Oct 2018 AP01 Appointment of Mrs Andrea Juliet Mccallister as a director on 1 October 2018
19 Oct 2018 TM01 Termination of appointment of Dan Lewis as a director on 1 October 2018
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
03 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
20 Apr 2017 AA Full accounts made up to 31 August 2016
18 Jan 2017 AP01 Appointment of Sir Charles James Hoare as a director on 12 September 2016
18 Jan 2017 AP01 Appointment of Mr Dan Lewis as a director on 12 September 2016
18 Jan 2017 TM01 Termination of appointment of Nicholas David Margesson as a director on 10 October 2016
18 Jan 2017 TM01 Termination of appointment of Paul Wordsworth Clarke as a director on 10 October 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 no member list
07 Jun 2016 CH03 Secretary's details changed for Caroline Fishlock on 11 May 2016
07 Jun 2016 CH03 Secretary's details changed for Caroline Fishlock on 11 May 2016
12 May 2016 AP01 Appointment of Miss Nicola Collett White as a director on 8 February 2016
12 May 2016 CH01 Director's details changed for Mrs Georgina Withane on 2 November 2015
12 May 2016 AA Total exemption full accounts made up to 31 August 2015
11 May 2016 AD01 Registered office address changed from 12 Merrick Square London SE1 4JB to 40 Tabard Street London SE1 4JU on 11 May 2016
06 Jul 2015 AR01 Annual return made up to 21 June 2015 no member list
06 Jul 2015 CH01 Director's details changed for Miss Georgina Hale on 28 March 2015
03 Jul 2015 CH01 Director's details changed for Mr Nicholas David Margesson on 3 July 2015
03 Jul 2015 AP01 Appointment of Mrs Natalie Trowbridge as a director on 11 March 2015