THE ST MICHAEL STEINER SCHOOL LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-07-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Roy Allen as a director on 2024-07-09

View Document

26/06/2426 June 2024 Appointment of Dr Coen Peter Beugelink as a director on 2024-06-26

View Document

05/06/245 June 2024 Appointment of Mr Elmer Postle as a director on 2024-06-05

View Document

11/04/2411 April 2024 Accounts for a small company made up to 2023-07-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/01/2430 January 2024 Termination of appointment of Camilla Jane Lambre Barnard as a director on 2024-01-23

View Document

13/06/2313 June 2023 Termination of appointment of Janet Leigha Hipkin as a director on 2023-06-11

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-07-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/10/2214 October 2022 Appointment of Ms Françoise Hascoët as a director on 2022-10-14

View Document

25/04/2225 April 2022 Accounts for a small company made up to 2021-07-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

26/11/2126 November 2021 Termination of appointment of Amanda Yvonne Bell as a director on 2021-11-24

View Document

20/10/2120 October 2021 Termination of appointment of Brian Lawrence Hipkin as a secretary on 2021-10-19

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR SVEN SAAR

View Document

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS JANET LEIGHA HIPKIN

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS CATHERINE ANNE SHARROCK

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR STUART GEORGE PURDY

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

05/11/185 November 2018 NOTIFICATION OF PSC STATEMENT ON 05/11/2018

View Document

14/05/1814 May 2018 CESSATION OF PETER AHRENDT VAN BREDA AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF BRIAN LAURENCE HIPKIN AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF MARGOT MARIA SAAR AS A PSC

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MS MARGOT MARIA SAAR

View Document

02/05/182 May 2018 CESSATION OF ROY ALLEN AS A PSC

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR PETER AHRENDT VAN BREDA

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ROY ALLEN

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/08/175 August 2017 SECRETARY APPOINTED MR BRIAN LAWRENCE HIPKIN

View Document

05/08/175 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGOT MARIA SAAR

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN JACQUES

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN JACQUES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM C/O AMANDA BELL 12 CHURCHILL ROAD SOUTH CROYDON SURREY CR2 6HA ENGLAND

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O THE ST MICHAEL STEINER SCHOOL OLD RECTORY PARK ROAD LONDON TW13 6PN

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

16/02/1616 February 2016 31/01/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DRUITT

View Document

18/11/1518 November 2015 SECRETARY APPOINTED MR BRIAN DOUGLAS JACQUES

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREA LADANYI

View Document

17/09/1517 September 2015 AUDITOR'S RESIGNATION

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

13/02/1513 February 2015 31/01/15 NO MEMBER LIST

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 30/07/13

View Document

07/04/147 April 2014 31/01/14 NO MEMBER LIST

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/07/12

View Document

06/02/136 February 2013 31/01/13 NO MEMBER LIST

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA LADANYI

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 5 MERTON ROAD WANDSWORTH LONDON SW18 5ST

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED AMANDA BELL

View Document

10/08/1210 August 2012 SECRETARY APPOINTED ANDREA LADANYI

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / AMANDA YVONNE BELL / 10/08/2012

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER FYNES-CLINTON

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR BRIAN DOUGLAS JACQUES

View Document

08/03/128 March 2012 30/07/11 TOTAL EXEMPTION FULL

View Document

04/02/124 February 2012 31/01/12 NO MEMBER LIST

View Document

15/04/1115 April 2011 30/07/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA YVONNE BELL / 09/09/2010

View Document

08/02/118 February 2011 31/01/11 NO MEMBER LIST

View Document

02/06/102 June 2010 30/07/09 TOTAL EXEMPTION FULL

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FYNES-CLINTON / 31/01/2010

View Document

28/02/1028 February 2010 31/01/10 NO MEMBER LIST

View Document

25/07/0925 July 2009 30/07/08 TOTAL EXEMPTION FULL

View Document

28/02/0928 February 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

12/09/0812 September 2008 30/07/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/06

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/04

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/03

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/07/03

View Document

10/03/0310 March 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 5 NORMANDY CLOSE LONDON RH19 4TP

View Document

13/02/0213 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 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