Advanced company searchLink opens in new window

THE SAID BUSINESS SCHOOL FOUNDATION TRUSTEE LIMITED

Company number 10318633

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)
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
23 Jun 2023 AP01 Appointment of Professor Irene Mary Carmel Tracey as a director on 20 June 2023
23 Jun 2023 AP01 Appointment of Professor Soumitra Dutta as a director on 20 June 2023
22 Jun 2023 TM01 Termination of appointment of Peter Tufano as a director on 20 June 2023
22 Jun 2023 TM01 Termination of appointment of Louise Mary Richardson as a director on 20 June 2023
20 Jun 2023 CH01 Director's details changed for Mr Philip Arthur George Seers on 20 June 2023
20 Jun 2023 CH01 Director's details changed for Sir Bruce Dugald Macphail on 20 June 2023
03 May 2023 AA Micro company accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
09 Aug 2022 AD02 Register inspection address has been changed from 24 Queen Anne's Gate Queen Annes Gate London SW1H 9AA England to 70-72 King William Street London EC4N 7HR
18 Feb 2022 AA Micro company accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
26 Mar 2021 CH01 Director's details changed for Mr Philip Arthur George Seers on 26 March 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
11 Aug 2017 AD03 Register(s) moved to registered inspection location 24 Queen Anne's Gate Queen Annes Gate London SW1H 9AA
11 Aug 2017 AD02 Register inspection address has been changed to 24 Queen Anne's Gate Queen Annes Gate London SW1H 9AA
11 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
26 May 2017 AP01 Appointment of Sir Bruce Dugald Macphail as a director on 16 May 2017
08 Aug 2016 NEWINC Incorporation