- Company Overview for HOLLAND PARK SCHOOL (08588099)
- Filing history for HOLLAND PARK SCHOOL (08588099)
- People for HOLLAND PARK SCHOOL (08588099)
- More for HOLLAND PARK SCHOOL (08588099)
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) |
---|---|---|---|
28 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
09 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
11 Jan 2019 | AA | Full accounts made up to 31 August 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Sarah Jane Holm as a director on 31 August 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2018 | AP01 | Appointment of Mrs Sally Kate Bercow as a director on 19 March 2018 | |
15 May 2018 | AP01 | Appointment of Mr Yasser Abdalla El Gabry as a director on 15 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Gillian Elizabeth Wiscarson as a director on 19 October 2017 | |
12 Dec 2017 | AA | Full accounts made up to 31 August 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
27 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
12 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
01 Jul 2016 | AR01 | Annual return made up to 27 June 2016 no member list | |
01 Jul 2016 | TM01 | Termination of appointment of Leigh Anthony Tapper as a director on 25 November 2015 | |
04 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
12 Nov 2015 | AD03 | Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB | |
29 Jun 2015 | AR01 | Annual return made up to 27 June 2015 no member list | |
07 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
10 Nov 2014 | AP01 | Appointment of Mrs Catherine Jane Blackler as a director on 8 October 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Melinda Libby as a director on 31 August 2014 | |
07 Jul 2014 | AR01 | Annual return made up to 27 June 2014 no member list | |
07 Jul 2014 | AD02 | Register inspection address has been changed | |
02 Jul 2014 | TM01 | Termination of appointment of Elizabeth Rutherford as a director |