Advanced company searchLink opens in new window

THE CLASSROOM PARTNERSHIP NORTH LONDON LIMITED

Company number 09942382

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2021 MR04 Satisfaction of charge 099423820001 in full
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
11 Dec 2020 AA Accounts for a small company made up to 31 October 2019
14 Feb 2020 AP01 Appointment of Mr Paul Radcliffe Broderick as a director on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Jonathan Harrison as a director on 14 February 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
09 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
06 Aug 2019 AA Accounts for a small company made up to 31 October 2018
05 Oct 2018 AP01 Appointment of Mr Jonathan Harrison as a director on 20 September 2018
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
03 Oct 2018 SH08 Change of share class name or designation
03 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed, service agreement agreed, shareholders agreement agreed, dividend policy agreed. 25/09/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
02 Aug 2018 AA Accounts for a small company made up to 31 October 2017
18 Oct 2017 AA Accounts for a small company made up to 31 October 2016
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
03 Oct 2017 PSC02 Notification of Bluestones Investment Group Specialist Services Ltd as a person with significant control on 29 September 2017
03 Oct 2017 PSC07 Cessation of Roger Bassam as a person with significant control on 29 September 2017
28 Sep 2017 TM01 Termination of appointment of Roger Kenneth Bassam as a director on 22 September 2017
16 Jun 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 October 2016
03 May 2017 AP01 Appointment of Mr Steven Pendergast as a director on 2 May 2017
03 May 2017 TM01 Termination of appointment of Charlotte Pendergast as a director on 2 May 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates