Advanced company searchLink opens in new window

CATERHAM SCHOOL

Company number 05410420

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)
22 Dec 2017 MR01 Registration of charge 054104200003, created on 21 December 2017
22 Dec 2017 MR01 Registration of charge 054104200004, created on 21 December 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2017 AA Full accounts made up to 31 August 2016
07 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Aug 2016 TM02 Termination of appointment of John Christopher Law King as a secretary on 11 August 2016
11 Aug 2016 AP03 Appointment of Mrs Angela Denise Higgs as a secretary on 11 August 2016
13 Jun 2016 AP01 Appointment of Mr Mark Haskett Peplow Smith as a director on 1 May 2016
09 May 2016 AP01 Appointment of Anthony Peter Wilson as a director on 1 February 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 no member list
01 Apr 2016 TM01 Termination of appointment of Jonathan William Bloomer as a director on 1 January 2016
01 Apr 2016 TM01 Termination of appointment of Janet Louise Shadick as a director on 1 January 2016
10 Mar 2016 TM01 Termination of appointment of Benjamin Parnell as a director on 10 March 2016
15 Feb 2016 AA Full accounts made up to 31 August 2015
14 Jul 2015 AP01 Appointment of Benjamin Parnell as a director on 8 June 2015
02 Jul 2015 AP01 Appointment of Dr Stephen Richard Critchley as a director on 26 May 2015
02 Jul 2015 AP01 Appointment of Mrs Angela Mary Crowe as a director on 26 May 2015
08 Apr 2015 AR01 Annual return made up to 1 April 2015 no member list
07 Apr 2015 CH01 Director's details changed for Tracey Frances Eldridge-Hinnmers on 7 April 2015
10 Feb 2015 AA Full accounts made up to 31 August 2014
07 Jul 2014 TM01 Termination of appointment of Giles Walter as a director
02 Apr 2014 AR01 Annual return made up to 1 April 2014 no member list
21 Jan 2014 AA Full accounts made up to 31 August 2013
14 Jan 2014 MR01 Registration of charge 054104200002
11 Apr 2013 AP01 Appointment of Tracey Frances Eldridge-Hinnmers as a director