- Company Overview for FULHAM PREP SCHOOL HOLDINGS. LTD (06616097)
- Filing history for FULHAM PREP SCHOOL HOLDINGS. LTD (06616097)
- People for FULHAM PREP SCHOOL HOLDINGS. LTD (06616097)
- Charges for FULHAM PREP SCHOOL HOLDINGS. LTD (06616097)
- Registers for FULHAM PREP SCHOOL HOLDINGS. LTD (06616097)
- More for FULHAM PREP SCHOOL HOLDINGS. LTD (06616097)
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) |
---|---|---|---|
26 Mar 2020 | MR01 | Registration of charge 066160970006, created on 25 March 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of a director | |
02 Oct 2019 | MA | Memorandum and Articles of Association | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | MR01 | Registration of charge 066160970005, created on 25 September 2019 | |
20 Jun 2019 | MR04 | Satisfaction of charge 066160970004 in full | |
14 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
03 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
01 May 2018 | AA | Full accounts made up to 31 August 2017 | |
19 Apr 2018 | AP01 | Appointment of Mr Robert Laszlo Rostas as a director on 20 February 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Marc Ledermann as a director on 20 February 2018 | |
18 Apr 2018 | MR01 | Registration of charge 066160970004, created on 6 April 2018 | |
12 Jan 2018 | MR04 | Satisfaction of charge 066160970003 in full | |
20 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
20 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
27 Jun 2017 | PSC07 | Cessation of Inspired Europe Holdings Ltd as a person with significant control on 13 September 2016 | |
27 Jun 2017 | PSC02 | Notification of Inspired Europe Holdings Ltd as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC02 | Notification of Inspired Uk Holdings Limited as a person with significant control on 13 September 2016 | |
31 Mar 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
15 Mar 2017 | AD03 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP | |
15 Mar 2017 | AD02 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP | |
14 Mar 2017 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 13 January 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 200 Greyhound Road Fulham Prep School London W14 9SD on 14 March 2017 |