9 August 2023 | Termination of appointment of Jonathan Gordon Lilly as a director on 31 July 2023 | 1 page |
---|
9 August 2023 | Termination of appointment of Elizabeth Frances Bowen-Rayner as a director on 31 July 2023 | 1 page |
---|
9 August 2023 | Termination of appointment of Richard Pinckard as a director on 31 July 2023 | 1 page |
---|
3 April 2023 | Appointment of Miss Angel Faith Locken as a director on 1 April 2023 | 2 pages |
---|
30 March 2023 | Group of companies' accounts made up to 31 July 2022 | 65 pages |
---|
27 February 2023 | Confirmation statement made on 22 January 2023 with no updates | 3 pages |
---|
10 January 2023 | Appointment of Mr Chris Stylianou as a director on 1 January 2023 | 2 pages |
---|
10 January 2023 | Appointment of Mrs Shona Anne Henderson as a director on 1 January 2023 | 2 pages |
---|
6 January 2023 | Termination of appointment of Michelle Camilla Terry as a director on 31 December 2022 | 1 page |
---|
8 August 2022 | Termination of appointment of Iain Rawdon Barbour as a director on 31 July 2022 | 1 page |
---|
8 August 2022 | Appointment of Mr Jesse Rupert Elzinga as a director on 1 August 2022 | 2 pages |
---|
8 August 2022 | Termination of appointment of Mark John Bishop as a director on 31 July 2022 | 1 page |
---|
30 March 2022 | Group of companies' accounts made up to 31 July 2021 | 61 pages |
---|
24 February 2022 | Confirmation statement made on 22 January 2022 with no updates | 3 pages |
---|
18 August 2021 | Appointment of Mr Ben Bennett as a director on 1 August 2021 | 2 pages |
---|
29 April 2021 | Group of companies' accounts made up to 31 July 2020 | 59 pages |
---|
25 March 2021 | Confirmation statement made on 22 January 2021 with no updates | 3 pages |
---|
27 August 2020 | Appointment of Mrs Dianne Barratt as a director on 1 August 2020 | 2 pages |
---|
27 August 2020 | Termination of appointment of Kevin John Douglas as a director on 31 July 2020 | 1 page |
---|
5 February 2020 | Register inspection address has been changed from C/O Goodman Derrick Llp 10 st Bride Street London EC4A 4AD England to Alleyn's School Townley Road London SE22 8SU | 1 page |
---|
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates | 3 pages |
---|
16 January 2020 | Group of companies' accounts made up to 31 July 2019 | 52 pages |
---|
14 January 2020 | Termination of appointment of Tania Margaret Tribius as a director on 5 December 2019 | 1 page |
---|
7 August 2019 | Registration of charge 094013570005, created on 1 August 2019 | 77 pages |
---|
6 August 2019 | Appointment of Ms Helen Thomas-Feeney as a director on 1 August 2019 | 2 pages |
---|
6 August 2019 | Appointment of Mr Charles Edward Barclay as a director on 1 August 2019 | 2 pages |
---|
1 August 2019 | Termination of appointment of Iain Laurie Jackson Pulley as a director on 31 July 2019 | 1 page |
---|
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates | 3 pages |
---|
21 January 2019 | Group of companies' accounts made up to 31 July 2018 | 48 pages |
---|
28 June 2018 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 22 pages |
---|
19 February 2018 | Appointment of Ms Jennifer Anne Scott as a director on 1 January 2018 | 2 pages |
---|
1 February 2018 | Appointment of Miss Michelle Camilla Terry as a director on 1 January 2018 | 2 pages |
---|
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates | 3 pages |
---|
9 January 2018 | Group of companies' accounts made up to 31 July 2017 | 45 pages |
---|
25 September 2017 | Registration of charge 094013570004, created on 20 September 2017 | 5 pages |
---|
25 September 2017 | Registration of charge 094013570004, created on 20 September 2017 | 5 pages |
---|
1 August 2017 | Termination of appointment of Philip Gordon Perry as a director on 31 July 2017 | 1 page |
---|
1 August 2017 | Termination of appointment of Philip Gordon Perry as a director on 31 July 2017 | 1 page |
---|
11 July 2017 | Registration of charge 094013570003, created on 6 July 2017 - ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
| 42 pages |
---|
11 July 2017 | Registration of charge 094013570003, created on 6 July 2017 - ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
| 42 pages |
---|
7 April 2017 | Appointment of Mr Mark John Bishop as a director on 1 April 2017 | 2 pages |
---|
7 April 2017 | Appointment of Mr Mark John Bishop as a director on 1 April 2017 | 2 pages |
---|
4 April 2017 | Registration of charge 094013570002, created on 31 March 2017 | 12 pages |
---|
4 April 2017 | Registration of charge 094013570002, created on 31 March 2017 | 12 pages |
---|
30 January 2017 | Accounts for a dormant company made up to 31 July 2016 | 4 pages |
---|
30 January 2017 | Accounts for a dormant company made up to 31 July 2016 | 4 pages |
---|
26 January 2017 | Confirmation statement made on 22 January 2017 with updates | 4 pages |
---|
26 January 2017 | Confirmation statement made on 22 January 2017 with updates | 4 pages |
---|
8 December 2016 | Termination of appointment of Waller Ralph as a director on 7 December 2016 | 1 page |
---|
8 December 2016 | Termination of appointment of Waller Ralph as a director on 7 December 2016 | 1 page |
---|
26 July 2016 | Registration of charge 094013570001, created on 13 July 2016 - ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
| 39 pages |
---|
26 July 2016 | Registration of charge 094013570001, created on 13 July 2016 - ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
| 39 pages |
---|
5 July 2016 | Appointment of Mrs Laura Malkin as a director on 15 June 2016 | 2 pages |
---|
5 July 2016 | Appointment of Mrs Laura Malkin as a director on 15 June 2016 | 2 pages |
---|
4 July 2016 | Appointment of Mr Kevin John Douglas as a director on 15 June 2016 | 2 pages |
---|
4 July 2016 | Appointment of Miss Tania Margaret Tribius as a director on 15 June 2016 | 2 pages |
---|
4 July 2016 | Registered office address changed from Alleyn's School Townley Road Dulwich London SE22 8SU to Alleyn's School Townley Road London SE22 8SU on 4 July 2016 | 1 page |
---|
4 July 2016 | Appointment of Mr Kevin John Douglas as a director on 15 June 2016 | 2 pages |
---|
4 July 2016 | Appointment of Miss Tania Margaret Tribius as a director on 15 June 2016 | 2 pages |
---|
4 July 2016 | Registered office address changed from Alleyn's School Townley Road Dulwich London SE22 8SU to Alleyn's School Townley Road London SE22 8SU on 4 July 2016 | 1 page |
---|
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 | 2 pages |
---|
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 | 2 pages |
---|
27 January 2016 | Annual return made up to 22 January 2016 no member list | 6 pages |
---|
27 January 2016 | Register(s) moved to registered inspection location C/O Goodman Derrick Llp 10 st Bride Street London EC4A 4AD | 1 page |
---|
27 January 2016 | Register(s) moved to registered inspection location C/O Goodman Derrick Llp 10 st Bride Street London EC4A 4AD | 1 page |
---|
27 January 2016 | Annual return made up to 22 January 2016 no member list | 6 pages |
---|
26 January 2016 | Register inspection address has been changed to C/O Goodman Derrick Llp 10 st Bride Street London EC4A 4AD | 1 page |
---|
26 January 2016 | Register inspection address has been changed to C/O Goodman Derrick Llp 10 st Bride Street London EC4A 4AD | 1 page |
---|
2 September 2015 | Director's details changed for Mr Iain Rawdon Barbour on 17 August 2015 | 3 pages |
---|
2 September 2015 | Director's details changed for Mr Iain Rawdon Barbour on 17 August 2015 | 3 pages |
---|
13 August 2015 | Termination of appointment of Barry Robert Martin as a director on 31 July 2015 | 2 pages |
---|
13 August 2015 | Termination of appointment of Timothy Franey as a director on 31 July 2015 | 2 pages |
---|
13 August 2015 | Termination of appointment of Ajay Kumar Kakkar as a director on 31 July 2015 | 2 pages |
---|
13 August 2015 | Termination of appointment of Ajay Kumar Kakkar as a director on 31 July 2015 | 2 pages |
---|
13 August 2015 | Termination of appointment of Christopher Thomas James Chessun as a director on 31 July 2015 | 2 pages |
---|
13 August 2015 | Termination of appointment of Barry Robert Martin as a director on 31 July 2015 | 2 pages |
---|
13 August 2015 | Termination of appointment of Timothy Franey as a director on 31 July 2015 | 2 pages |
---|
13 August 2015 | Termination of appointment of Christopher Thomas James Chessun as a director on 31 July 2015 | 2 pages |
---|
6 June 2015 | Current accounting period shortened from 31 January 2016 to 31 July 2015 | 3 pages |
---|
6 June 2015 | Current accounting period shortened from 31 January 2016 to 31 July 2015 | 3 pages |
---|
22 January 2015 | Incorporation | 52 pages |
---|
22 January 2015 | Incorporation | 52 pages |
---|