Advanced company searchLink opens in new window

THE WESTMINSTER ACADEMY (WESTBOURNE GREEN)

Company number 05102934

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)
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
15 Jan 2020 AA Group of companies' accounts made up to 31 August 2019
18 Dec 2019 AP01 Appointment of Mrs Anastasiya Karelina as a director on 6 December 2019
17 Oct 2019 TM01 Termination of appointment of Shamsa Osman Hersi as a director on 24 April 2019
17 Oct 2019 TM01 Termination of appointment of Mark Terence English as a director on 4 July 2019
17 Oct 2019 TM01 Termination of appointment of Faye Craster as a director on 9 July 2019
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
15 Jan 2019 AA Group of companies' accounts made up to 31 August 2018
18 Jul 2018 RP04AP01 Second filing for the appointment of Michael Karp as a director
12 Jul 2018 AP01 Appointment of Mr Alex James as a director on 4 July 2018
10 Jul 2018 TM01 Termination of appointment of Helen Patricia Bunch as a director on 4 July 2018
21 May 2018 TM01 Termination of appointment of Mazhar Majid as a director on 15 May 2018
04 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
24 Apr 2018 TM01 Termination of appointment of Grace Rigg as a director on 22 September 2017
23 Mar 2018 TM01 Termination of appointment of Alice Pugh as a director on 31 December 2016
21 Mar 2018 AP01 Appointment of Mr Michael Karp as a director on 15 March 2018
09 Mar 2018 TM01 Termination of appointment of Ljaureta Krasniqi as a director on 22 January 2018
18 Jan 2018 AP01 Appointment of Mr Mazhar Majid as a director on 5 January 2018
09 Jan 2018 AA Group of companies' accounts made up to 31 August 2017
07 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with no updates
04 Jul 2017 PSC01 Notification of David Alan Dangoor as a person with significant control on 6 April 2016
30 Jun 2017 AD01 Registered office address changed from 255 Sir Naim Dangoor Centre Harrow Road London W2 5EZ England to Sir Naim Dangoor Centre 255 Harrow Road London W2 5EZ on 30 June 2017
15 Mar 2017 AA Full accounts made up to 31 August 2016
24 Jan 2017 TM02 Termination of appointment of Elie Basil Victor Dangoor as a secretary on 23 January 2017
19 Dec 2016 AP01 Appointment of Ms Grace Rigg as a director on 23 September 2013