Advanced company searchLink opens in new window

FULHAM PREP SCHOOL HOLDINGS. LTD

Company number 06616097

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
28 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
28 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
12 Feb 2024 AP01 Appointment of Mr Nicholas Raymond Wergan as a director on 26 January 2024
04 Jan 2024 MR01 Registration of charge 066160970009, created on 3 January 2024
01 Dec 2023 CH01 Director's details changed for Mr. Jacques David Buissinne on 30 November 2023
27 Nov 2023 TM01 Termination of appointment of Michael Timothy Slade as a director on 16 November 2023
27 Nov 2023 AP01 Appointment of Mr. Jacques David Buissinne as a director on 16 November 2023
29 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
28 Apr 2023 TM01 Termination of appointment of Marc Ledermann as a director on 26 April 2023
28 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
28 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
28 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
28 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
09 Feb 2023 PSC05 Change of details for Inspired Uk Holdings Limited as a person with significant control on 30 September 2019
09 Feb 2023 CH01 Director's details changed for Mr Nadim Marwan Nsouli on 14 March 2017
09 Feb 2023 AD02 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX
11 Oct 2022 MR01 Registration of charge 066160970008, created on 10 October 2022
23 Aug 2022 CH01 Director's details changed for Mr Michael Timothy Slade on 28 June 2022
18 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
06 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
06 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
23 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
23 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
05 Nov 2021 MR01 Registration of charge 066160970007, created on 2 November 2021