Advanced company searchLink opens in new window

OPEN SCHOOL EAST

Company number 08396177

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)
11 Dec 2018 AD02 Register inspection address has been changed from 79 Dane Road Margate CT9 2AE England to Open School East 50 Athelstan Road Margate CT9 2BH
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 AD01 Registered office address changed from 79 Dane Road Margate Kent CT9 2AE England to Margate Adult Education Centre Hawley Square Margate Kent CT9 1PF on 28 November 2018
02 Nov 2018 AP01 Appointment of Miss Marguerite Marie Josephe Madeleine Humeau as a director on 10 October 2018
02 Nov 2018 AP01 Appointment of Mr Richard Thomas Morsley as a director on 10 October 2018
25 Oct 2018 AP01 Appointment of Dr Colin Graeme Johnson as a director on 10 October 2018
25 Oct 2018 AP01 Appointment of Ms Colleen Harris as a director on 10 October 2018
18 Oct 2018 PSC07 Cessation of Laurence Oliver Taylor as a person with significant control on 10 October 2018
18 Oct 2018 PSC01 Notification of Anne Beatrice Helene Marie Colin as a person with significant control on 10 August 2018
26 Sep 2018 TM01 Termination of appointment of Samuel David Zebedee Thorne as a director on 25 September 2018
24 Jul 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
17 Nov 2017 AP01 Appointment of Mr Owen Watson as a director on 17 November 2017
16 Nov 2017 TM01 Termination of appointment of Fanny Louise Singer as a director on 6 November 2017
22 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2017 CH01 Director's details changed for Mr Samuel David Zebedee Thorne on 16 May 2017
17 May 2017 TM01 Termination of appointment of Emily Jane Pethick as a director on 16 May 2017
17 May 2017 TM01 Termination of appointment of Stephanie Mclaren as a director on 16 May 2017
15 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
15 Mar 2017 AD02 Register inspection address has been changed from Rose Lipman Building 43 De Beauvoir Road Hackney London N1 5SQ United Kingdom to 79 Dane Road Margate CT9 2AE
12 Jan 2017 AA Total exemption full accounts made up to 31 July 2016
27 Jun 2016 AD01 Registered office address changed from 38 Keeling House Claredale Street London E2 6PG to 79 Dane Road Margate Kent CT9 2AE on 27 June 2016
08 May 2016 AA Total exemption full accounts made up to 31 July 2015
18 Feb 2016 CH01 Director's details changed for Miss Sarah Catherine Mccrory on 14 February 2016