Advanced company searchLink opens in new window

ST DAVID'S ACADEMY SCHOOL LTD.

Company number 08510857

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 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
13 Jul 2017 AP01 Appointment of Mr Ian Haugh as a director on 1 July 2017
13 Jul 2017 AP01 Appointment of Mrs Helen Mary Wright as a director on 1 July 2017
31 May 2017 AA Micro company accounts made up to 31 August 2016
04 May 2017 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 126.40
05 Sep 2016 CH01 Director's details changed for Mrs Ching Man Rita Hui on 1 September 2016
01 Sep 2016 AP01 Appointment of Mr Kheng Sooi Neoh as a director on 1 September 2016
22 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
11 Jul 2016 AP01 Appointment of Mrs Ching Man Rita Hui as a director on 7 July 2016
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 124.82
29 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 23/03/2016.
25 May 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 103.9
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2016.
13 Apr 2016 AA Micro company accounts made up to 31 August 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 103.90
05 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide the existing share cap of company special res to allot ord shares 23/07/2015
02 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2015 SH02 Sub-division of shares on 23 July 2015
02 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Shares of £1.00 each in capital of the company be sub-divided into 10000 ord share of 0.01 each 23/07/2015
24 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
17 Mar 2015 AA Micro company accounts made up to 31 August 2014
06 Mar 2015 TM01 Termination of appointment of David Gordon Hawker as a director on 10 December 2014
10 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
13 Jun 2014 CH01 Director's details changed for Mr Alexis John Gerhard Read on 12 June 2014
07 May 2014 AA01 Current accounting period extended from 30 April 2014 to 31 August 2014