Download leads from Nexok and grow your business. Find out more

Harris Girls' Academy East Dulwich

Documents

Total Documents67
Total Pages238

Filing History

11 November 2017Voluntary strike-off action has been suspended
10 October 2017First Gazette notice for voluntary strike-off
2 October 2017Application to strike the company off the register
7 July 2017Notification of Daniel Moynihan as a person with significant control on 6 April 2016
7 July 2017Notification of Philip Saunders as a person with significant control on 6 April 2016
30 June 2017Confirmation statement made on 15 June 2017 with no updates
16 May 2017Accounts for a dormant company made up to 31 August 2016
7 July 2016Annual return made up to 15 June 2016 no member list
4 March 2016Accounts for a dormant company made up to 31 August 2015
13 July 2015Annual return made up to 15 June 2015 no member list
25 March 2015Accounts for a dormant company made up to 31 August 2014
9 July 2014Annual return made up to 15 June 2014 no member list
7 May 2014Accounts for a dormant company made up to 31 August 2013
5 July 2013Annual return made up to 15 June 2013 no member list
18 March 2013Accounts for a dormant company made up to 31 August 2012
26 June 2012Termination of appointment of Cyril Taylor as a director
26 June 2012Termination of appointment of Clair Phillips as a director
26 June 2012Annual return made up to 15 June 2012 no member list
26 June 2012Termination of appointment of Philip Harris of Peckham as a director
26 June 2012Termination of appointment of Pauline Harris of Peckham as a director
28 February 2012Accounts for a dormant company made up to 31 August 2011
24 June 2011Annual return made up to 15 June 2011 no member list
21 April 2011Accounts for a dormant company made up to 31 August 2010
30 March 2011Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AB on 30 March 2011
1 December 2010Termination of appointment of Tom Milne as a director
2 July 2010Annual return made up to 15 June 2010 no member list
2 July 2010Director's details changed for The Lady Pauline Norma Harris of Peckham on 1 June 2010
2 July 2010Director's details changed for The Lady Pauline Norma Harris of Peckham on 1 June 2010
1 July 2010Director's details changed for Mr Tom Alexander Bruce Milne on 1 June 2010
1 July 2010Director's details changed for Sir Cyril Julian Hebden Taylor on 1 June 2010
1 July 2010Director's details changed for Mary Patricia Atkinson on 1 June 2010
1 July 2010Director's details changed for Philip John Saunders on 1 June 2010
1 July 2010Director's details changed for Clair Phillips on 1 June 2010
1 July 2010Secretary's details changed for Mr Mike Antoniou on 1 June 2010
1 July 2010Secretary's details changed for Mr Mike Antoniou on 1 June 2010
1 July 2010Director's details changed for Mr Tom Alexander Bruce Milne on 1 June 2010
1 July 2010Director's details changed for Lord Philip Charles Harris of Peckham on 1 June 2010
1 July 2010Director's details changed for Philip John Saunders on 1 June 2010
1 July 2010Director's details changed for Lord Philip Charles Harris of Peckham on 1 June 2010
1 July 2010Director's details changed for Mary Patricia Atkinson on 1 June 2010
1 July 2010Director's details changed for Clair Phillips on 1 June 2010
1 July 2010Director's details changed for Sir Cyril Julian Hebden Taylor on 1 June 2010
26 May 2010Accounts for a dormant company made up to 31 August 2009
21 May 2010Appointment of Dr Daniel Moynihan as a director
14 July 2009Annual return made up to 15/06/09
13 July 2009Registered office changed on 13/07/2009 from the william stanley building 14 south norwood hill london SE25 6AD
1 July 2009Full accounts made up to 31 August 2008
19 February 2009Secretary appointed mr mike antoniou
19 February 2009Appointment terminated secretary peter holmes
9 July 2008Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH united kingdom
4 July 2008Registered office changed on 04/07/2008 from philip harris house 1A spur road orpington kent BR6 0PH
4 July 2008Appointment terminated director yaa khm sankofa
4 July 2008Annual return made up to 15/06/08
4 July 2008Appointment terminated director nicholas vineall
20 February 2008Full accounts made up to 31 August 2007
4 September 2007Annual return made up to 15/06/07
4 September 2007Director resigned
2 February 2007Accounting reference date extended from 30/06/07 to 31/08/07
24 October 2006New director appointed
24 October 2006New director appointed
24 October 2006New director appointed
24 October 2006New director appointed
4 September 2006New director appointed
31 August 2006New director appointed
9 August 2006New secretary appointed
29 June 2006New director appointed
15 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing