Advanced company searchLink opens in new window

CHELSEA HALL SCHOOL LTD

Company number 03322236

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 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify the conduct of directors 21/01/2021
11 Feb 2021 CC04 Statement of company's objects
11 Feb 2021 SH08 Change of share class name or designation
11 Feb 2021 SH10 Particulars of variation of rights attached to shares
27 Jan 2021 PSC02 Notification of Cavendish Education and Training Limited as a person with significant control on 21 January 2021
27 Jan 2021 PSC07 Cessation of Mikaela Meyer Ferre as a person with significant control on 21 January 2021
27 Jan 2021 PSC07 Cessation of Elizabeth Hartman as a person with significant control on 21 January 2021
25 Jan 2021 AD01 Registered office address changed from , Waterworks House Pluckley Road, Charing, Ashford, Kent, TN27 0AH to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 25 January 2021
25 Jan 2021 AP01 Appointment of Mr Simon Coles as a director on 21 January 2021
25 Jan 2021 AP01 Appointment of Mr Jonathan Andrew Pickles as a director on 21 January 2021
25 Jan 2021 AP01 Appointment of Mr Aatif Naveed Hassan as a director on 21 January 2021
25 Jan 2021 TM02 Termination of appointment of Micaela Meyer Ferré as a secretary on 21 January 2021
25 Jan 2021 TM01 Termination of appointment of Elizabeth Hartman as a director on 21 January 2021
11 Jan 2021 PSC04 Change of details for Mrs Elizabeth Hartman as a person with significant control on 30 June 2016
09 Jan 2021 PSC04 Change of details for Mrs Mikaela Meyer Ferre as a person with significant control on 6 April 2016
15 Dec 2020 PSC01 Notification of Mikaela Meyer Ferre as a person with significant control on 6 April 2016
08 Dec 2020 CH01 Director's details changed for Mrs Elizabeth Hartman on 8 December 2020
30 Nov 2020 PSC04 Change of details for Mrs Elizabeth Hartman as a person with significant control on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mrs Elizabeth Hartman on 30 November 2020
09 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
07 Feb 2020 AP03 Appointment of Mrs Micaela Meyer Ferré as a secretary on 1 February 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018