Advanced company searchLink opens in new window

WANDSWORTH PREPARATORY SCHOOL LIMITED

Company number 07837892

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)
06 Jun 2017 AA Accounts for a small company made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
08 Jun 2016 AA Accounts for a small company made up to 31 August 2015
13 May 2016 AD03 Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
13 May 2016 AD02 Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
13 May 2016 AD04 Register(s) moved to registered office address 1 Wolsey Road Hampton Court East Molesey Surrey KT8 9EL
05 May 2016 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,000
09 Nov 2015 AD02 Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA
09 Nov 2015 AD03 Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol BS1 4QA
02 Apr 2015 AA Accounts for a small company made up to 31 August 2014
05 Dec 2014 AP01 Appointment of Mr Steven John York Wade as a director on 1 December 2014
05 Dec 2014 TM01 Termination of appointment of Marwan Naja as a director on 30 November 2014
10 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
05 Jun 2014 AA Accounts for a small company made up to 31 August 2013
02 Jan 2014 CH01 Director's details changed for Marwan Naja on 2 January 2014
28 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100,000
28 Nov 2013 CH01 Director's details changed for Mr Mark William Malley on 6 November 2013
28 Nov 2013 AD04 Register(s) moved to registered office address
27 Jun 2013 AA Accounts for a small company made up to 31 August 2012
01 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 November 2012
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 100,000
12 Nov 2012 AD03 Register(s) moved to registered inspection location
12 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2013
12 Nov 2012 TM01 Termination of appointment of Fiona Robinson as a director