Advanced company searchLink opens in new window

CHOBHAM SCHOOL ACADEMY (STRATFORD)

Company number 06846720

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)
16 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
06 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
27 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
20 Apr 2023 AA Accounts for a dormant company made up to 31 March 2022
12 Apr 2023 TM01 Termination of appointment of William Nigel Hugill as a director on 11 April 2023
12 Apr 2023 TM01 Termination of appointment of Jeremy Stuart Fraser as a director on 11 April 2023
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 AD01 Registered office address changed from Lendlease 20 Triton Street Regent's Place London NW1 3BF England to 5 Merchant Square Level 9 London W2 1BQ on 14 September 2022
27 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
17 Sep 2021 AA Full accounts made up to 31 March 2021
31 Aug 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
25 May 2021 AA Full accounts made up to 31 August 2020
13 Aug 2020 AA Full accounts made up to 31 August 2019
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
09 Apr 2020 TM01 Termination of appointment of Angela Marie Forbes as a director on 28 January 2020
12 Dec 2019 TM01 Termination of appointment of Duncan Cowan Gray as a director on 25 February 2019
05 Dec 2019 AP03 Appointment of Claire Marianne Pettett as a secretary on 27 November 2019
05 Dec 2019 AD01 Registered office address changed from 4th Floor, Norfolk House Wellesley Road Croydon CR0 1LH to Lendlease 20 Triton Street Regent's Place London NW1 3BF on 5 December 2019
05 Dec 2019 TM02 Termination of appointment of Sk Secretary Limited as a secretary on 27 November 2019
18 Jun 2019 AP01 Appointment of Ms Claire Marianne Pettett as a director on 4 June 2019