THE HOLBORN SCHOOL

75 Charles Rowan House 75 Charles Rowan House, London, WC1X 0EJ, England
StatusACTIVE
Company No.07628886
Category
Incorporated10 May 2011
Age13 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

THE HOLBORN SCHOOL is an active with number 07628886. It was incorporated 13 years, 1 month, 9 days ago, on 10 May 2011. The company address is 75 Charles Rowan House 75 Charles Rowan House, London, WC1X 0EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Gillman

Change date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mr Andrew Robert Gillman

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Polly Catherine Shields

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

New address: C/O Paul Darnell 75 Charles Rowan House Margery Street London WC1X 0EJ

Old address: Flat B 3 Millman Street London WC1N 3ER

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Francesco Irving

Termination date: 2016-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Darnell

Appointment date: 2016-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Robert Gillman

Termination date: 2016-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Robert Gillman

Appointment date: 2015-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Polly Catherine Shields

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the holborn school campaign\certificate issued on 05/12/14

Documents

View document PDF

Miscellaneous

Date: 05 Dec 2014

Category: Miscellaneous

Type: MISC

Description: NE01 recd 05/12/2014

Documents

View document PDF

Change of name notice

Date: 05 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-10

Officer name: Mr Julian George Holder Fulbrook

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-10

Officer name: Mr Andrew Edward Nuttney

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Darnell

Appointment date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Nkune

Appointment date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francesco Irving

Appointment date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Dr Edward Beckett Denison

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: Milena Nuti

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the holborn school\certificate issued on 07/01/14

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2014

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 31 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hand

Documents

View document PDF

Incorporation company

Date: 10 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASVS CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09184193
Status:ACTIVE
Category:Private Limited Company

IONICA CLEANING SERVICES LTD

3 FENTHAM ROAD,BIRMINGHAM,B6 6AA

Number:11825244
Status:ACTIVE
Category:Private Limited Company

MARK THOMAS JEWELLERS LIMITED

30 ST. PAULS SQUARE,BIRMINGHAM,B3 1QZ

Number:08034943
Status:LIQUIDATION
Category:Private Limited Company

PIGEON (CEDARS PARK) LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:07045661
Status:ACTIVE
Category:Private Limited Company

RUGBY APPAREL MERCHANDISING UK LTD.

31 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:08196503
Status:ACTIVE
Category:Private Limited Company

SNA INVESTMENT HOLDING UK LIMITED PARTNERSHIP

TELFORD WAY,KETTERING,NN16 8SN

Number:LP019931
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source