BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

25/09/2425 September 2024 Appointment of Ms Deborah Jane Bird as a director on 2024-09-20

View Document

25/09/2425 September 2024 Termination of appointment of Adam Irwin as a director on 2024-09-20

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

View Document

08/04/248 April 2024 Change of details for Nu 3Ps Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

01/12/221 December 2022 Termination of appointment of James Robson Edwin Tarry as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Adam Irwin as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Ian Shervell as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Kristoffer Malcolm Mcphail as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Sean Kent Mclachlan as a director on 2022-12-01

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

20/06/2120 June 2021 Full accounts made up to 2020-12-31

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JAMES ROBSON EDWIN TARRY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHENTHURAN RAVINDRA

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR FERGUS HELLIWELL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR. IAN SHERVELL

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1 POULTRY LONDON EC2R 8EJ

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR SEAN KENT MCLACHLAN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR SHENTHURAN RAVINDRA

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DAHAN

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WOMACK

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED FERGUS JAMES HELLIWELL

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MS HELEN MURPHY

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

10/02/1410 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 SAIL ADDRESS CHANGED FROM: NO 1 POULTRY LONDON EC2R 8EJ UNITED KINGDOM

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED DAVID ALEXANDRE SIMON DAHAN

View Document

21/08/1221 August 2012 AUDITOR'S RESIGNATION

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 AUDITOR'S RESIGNATION

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ADOPT ARTICLES 01/12/2010

View Document

10/12/1010 December 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 01/09/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/105 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 17/02/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FREDERICK ELLIS / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 08/01/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYAN WOMACK / 11/11/2009

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

07/10/087 October 2008 DIRECTOR AUTHORISATION 08/09/2008

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIUS MR

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 APPT AUD - RENUMERATION 05/09/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 S80A AUTH TO ALLOT SEC 09/09/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: C/O MILL GROUP 6-8 OLD BOND STREET LONDON W1S 4PH

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RX

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED SHELFCO (NO.2058) LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company