Advanced company searchLink opens in new window

CLAREMONT SCHOOL (ST. LEONARDS) LIMITED

Company number 02827000

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)
17 Jun 1994 288 New director appointed
16 Jun 1994 395 Particulars of mortgage/charge
22 Feb 1994 224 Accounting reference date notified as 31/08
31 Aug 1993 CERTNM Company name changed eiger (st. Leonards) LIMITED\certificate issued on 01/09/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed eiger (st. Leonards) LIMITED\certificate issued on 01/09/93
31 Aug 1993 CERTNM Company name changed\certificate issued on 31/08/93
30 Jul 1993 288 New secretary appointed;director resigned;new director appointed
30 Jul 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
30 Jul 1993 287 Registered office changed on 30/07/93 from: 51 quarry street guildford surrey GU1 3UA
22 Jul 1993 CERTNM Company name changed amountproof LIMITED\certificate issued on 23/07/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed amountproof LIMITED\certificate issued on 23/07/93
22 Jul 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 Jul 1993 CERTNM Company name changed\certificate issued on 22/07/93
05 Jul 1993 288 Secretary resigned;new secretary appointed
05 Jul 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Jul 1993 287 Registered office changed on 05/07/93 from: 2 baches street london N1 6UB
15 Jun 1993 NEWINC Incorporation