HURLINGHAM SCHOOL - History of Changes


DateDescription
2025-05-19 delete person Mr Joseph Barrett
2025-05-19 insert person Miss Lulu Bryn Jones
2025-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, NO UPDATES
2025-02-14 delete about_pages_linkeddomain openapply.com
2025-02-14 delete about_pages_linkeddomain outdatedbrowser.com
2025-02-14 delete career_pages_linkeddomain openapply.com
2025-02-14 delete career_pages_linkeddomain outdatedbrowser.com
2025-02-14 delete contact_pages_linkeddomain openapply.com
2025-02-14 delete contact_pages_linkeddomain outdatedbrowser.com
2025-02-14 delete index_pages_linkeddomain openapply.com
2025-02-14 delete index_pages_linkeddomain outdatedbrowser.com
2025-02-14 delete management_pages_linkeddomain openapply.com
2025-02-14 delete management_pages_linkeddomain outdatedbrowser.com
2025-02-14 delete terms_pages_linkeddomain openapply.com
2025-02-14 delete terms_pages_linkeddomain outdatedbrowser.com
2025-01-12 delete person Miss Nella Porritt
2025-01-12 delete person Mrs Fatima Osman
2025-01-12 insert person Mr Abdi Ahmed
2025-01-12 insert person Mrs Joan Bloch
2024-11-11 delete phone 020 8103 1083
2024-10-10 delete person Mrs Fiona Driver
2024-10-10 update person_title Miss Melissa Ng: Dance and Drama Teacher / Ms Pippa Aston - Browne Prof. Dip. Musical Theatre => Nursery Teaching Assistant
2024-10-10 update person_title Mr Yusuf Johnson: Catering => Finance Assistant
2024-09-09 insert about_pages_linkeddomain openapply.com
2024-09-09 insert career_pages_linkeddomain openapply.com
2024-09-09 insert contact_pages_linkeddomain openapply.com
2024-09-09 insert index_pages_linkeddomain openapply.com
2024-09-09 insert management_pages_linkeddomain openapply.com
2024-09-09 insert terms_pages_linkeddomain openapply.com
2024-09-09 update person_title BA (Hons) GTP: Deputy Head of Sport / Head of Netball / Head of Hockey => Deputy Director of Sport / Head of Netball / Head of Hockey
2024-09-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/23
2024-08-08 delete person Miss Jemima Chambers
2024-08-08 delete person Miss Joanna Dunbar
2024-08-08 delete person Miss Katy Pickford
2024-08-08 delete person Miss Sofia Iacoi
2024-08-08 delete person Mrs Emily Cleveland
2024-08-08 delete person Mrs Olivia Bell
2024-08-08 delete person Mrs Sarah Sinclair
2024-08-08 insert person Miss Keeva Newland
2024-08-08 insert person Miss Nella Porritt
2024-08-08 insert person Mr Joseph Barrett
2024-08-08 insert person Mrs Emily Mitchell
2024-08-08 insert person Mrs Wendy Ratcliff
2024-08-08 insert person Ms Amelia Shore
2024-08-08 insert person Ms Sandra Frankard
2024-08-08 update person_title Mrs Christina Costanzo: Admissions Registrar; School Secretary & Head 's PA => Head of Admissions and Marketing; School Secretary & Head 's PA
2024-08-08 update person_title Sra Teresa Martinez-Arteaga: Head of MFL => Head of MFL; Librarian
2024-07-07 delete person Mrs Abeer Etemadi
2024-06-04 delete person Miss Ana Tusseau
2024-06-04 delete person Miss Elena Ratcliffe
2024-06-04 delete person Miss Lulu Bryn-Jones
2024-06-04 delete person Miss Ottilie Hinds
2024-06-04 insert person Miss Jemima Chambers
2024-06-04 insert person Miss Melissa Ng
2024-06-04 insert person Miss Sofia Iacoi
2024-06-04 insert person Mrs Abeer Etemadi
2024-06-04 insert person Ms Joanne Cumberbatch
2024-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES
2023-10-20 delete person Miss Lucy Hulme
2023-10-20 delete person Serena Lillingston
2023-10-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-10-07 update accounts_next_due_date 2023-08-28 => 2024-05-28
2023-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2023-09-11 delete csr Mrs Helen Bruton
2023-09-11 delete person Heath Rosselli
2023-09-11 delete person Miss Izzy Proby
2023-09-11 delete person Mrs Bethany Young
2023-09-11 delete person Mrs Helen Bruton
2023-09-11 delete person Mrs Sarah Moy
2023-09-11 delete person Stella Spens
2023-09-11 delete person Swan House
2023-09-11 insert person Miss Lulu Bryn-Jones
2023-09-11 insert person Miss Ottilie Hinds
2023-09-11 insert person Mr Ash Charles
2023-09-11 insert person Mr Piers Young
2023-09-11 insert person Mrs Bethany Patel
2023-09-11 insert person Ms Fatima Osman
2023-09-11 update person_title Mrs Jane Greig: Head of IT Services; Receptionist => Premises Manager; Receptionist
2023-07-06 delete person Mr Hamdane Bouzid
2023-07-06 update person_title Mr Yusuf Johnson: Caretaker => Catering
2023-06-07 update accounts_next_due_date 2023-05-28 => 2023-08-28
2023-06-03 delete person Amber Skipper
2023-06-03 delete person Kit Cooper
2023-06-03 insert person Heath Rosselli
2023-06-03 insert person Stella Spens
2023-04-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-31
2023-04-07 update accounts_next_due_date 2022-08-28 => 2023-05-28
2023-03-19 delete person Zoe Barrow
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-16 update person_title Zoe Barrow: Dance and Drama Teacher / Ms Pippa Aston - Browne Prof. Dip. Musical Theatre => Nursery Teaching Assistant
2023-01-15 delete person Mrs Daisy Robertson
2023-01-15 delete person Stella Spens
2023-01-15 insert person Kit Cooper
2022-12-14 delete fax 020 8875 0372
2022-11-13 delete phone 020 8103 0706
2022-11-13 delete phone 020 8103 0768
2022-11-13 delete phone 020 8103 0807
2022-11-13 insert phone 020 8780 9446
2022-11-13 insert phone 020 8874 7186
2022-10-12 insert website_emails ad..@hurlinghamschool.co.uk
2022-10-12 delete person Stefania Vilcan
2022-10-12 insert email ad..@hurlinghamschool.co.uk
2022-10-12 insert email he..@hurlinghamschool.co.uk
2022-10-12 insert person Josephine Einarsson
2022-10-12 insert person Mrs Chantal Casagranda
2022-10-12 insert person Mrs Joanna Fellowes
2022-10-12 insert person Zoe Barrow
2022-10-12 update person_title Mrs Fiona Goulden: Principal; Director => Principal; Admin@Hurlinghamschool.Co.Uk; Director
2022-10-12 update person_title Ms Stacey George: Human Resources => Head of HR & Compliance
2022-10-03 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-03 update statutory_documents 01/09/2022
2022-10-03 update statutory_documents ADOPT ARTICLES 21/09/2022
2022-10-03 update statutory_documents 01/09/22 STATEMENT OF CAPITAL GBP 850855
2022-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21
2022-09-11 delete otherexecutives Mr Paul Swinden
2022-09-11 delete person Miss Mimi Newsome
2022-09-11 delete person Miss Olivia Bland
2022-09-11 delete person Mr Hugo Eyre
2022-09-11 delete person Mr Louis Bragg
2022-09-11 delete person Mr Paul Swinden
2022-09-11 delete person Mr Richard Morris
2022-09-11 delete person Mrs Sheila Lucas
2022-09-11 delete person Ms Maria Jeczen
2022-09-11 insert about_pages_linkeddomain google.com
2022-09-11 insert career_pages_linkeddomain google.com
2022-09-11 insert contact_pages_linkeddomain google.com
2022-09-11 insert index_pages_linkeddomain google.com
2022-09-11 insert management_pages_linkeddomain google.com
2022-09-11 insert person Amber Skipper
2022-09-11 insert person Miss Elena Ratcliffe
2022-09-11 insert person Miss Ellie Humphreys
2022-09-11 insert person Mr Andy Collier
2022-09-11 insert person Mr Richard McLelland
2022-09-11 insert person Mrs Bethany Young
2022-09-11 insert person Mrs Joanna Desforges
2022-09-11 insert person Mrs Mikaela Elbourne
2022-09-11 insert person Mrs Olivia Bell
2022-09-11 insert person Mrs Penny Bermingham
2022-09-11 insert person Mrs Vicky Beeson
2022-09-11 insert person Stella Spens
2022-09-11 insert terms_pages_linkeddomain google.com
2022-09-11 update person_title Alice Casula: Dance and Drama Teacher / Ms Pippa Aston - Browne Prof. Dip. Musical Theatre => Nursery Teaching Assistant
2022-09-11 update person_title Miss Izzy Proby: Head of Mathematics => CPD Teacher
2022-07-11 delete management_pages_linkeddomain connectcatering.co.uk
2022-07-11 insert about_pages_linkeddomain goodschoolsguide.co.uk
2022-07-11 insert management_pages_linkeddomain lexingtonindependents.co.uk
2022-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-06-07 update statutory_documents FIRST GAZETTE
2022-05-11 delete person Miss Alicia Ouvaroff
2022-05-11 insert person Alice Casula
2022-05-11 insert person Stefania Vilcan
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-08-28
2022-03-31 update statutory_documents CESSATION OF MAXIMILLIAN JAMES GOULDEN AS A PSC
2022-03-10 delete person Miss Hope Healy
2022-03-10 delete person Mr Matt Curtis
2022-03-10 delete person Mrs Anna Comes
2022-03-10 insert person Carly Heath Early
2022-03-10 insert person Mr Yusuf Johnson
2022-03-10 update person_title Miss Sara Burton: Nursery Teaching Assistant => Nursery Teacher
2022-03-10 update person_title Mrs Jane Greig: Head of Media and Computing Resources => Head of IT Services
2022-03-07 update num_mort_outstanding 4 => 6
2022-03-07 update num_mort_satisfied 5 => 3
2022-02-21 update statutory_documents S1096 COURT ORDER TO RECTIFY
2021-12-06 delete person Ms Cora Chiarin
2021-12-06 delete person Ms Felicity Hird
2021-12-06 delete person Ms Sarah Douglas
2021-12-06 insert person Miss Alicia Ouvaroff
2021-12-06 insert person Miss Hope Healy
2021-12-06 insert phone 10072287
2021-12-06 insert registration_number 03921517
2021-12-06 insert registration_number 07677192
2021-12-06 update person_title BA (Hons) GTP: Deputy Head of Sport => Deputy Head of Sport / Head of Netball / Head of Hockey
2021-12-06 update person_title Mrs Suzie Skipper: Arts Faculty Assistant / Learning Support => Arts Faculty Administrator / Social Media Manager
2021-09-07 delete index_pages_linkeddomain e4education.co.uk
2021-09-07 delete index_pages_linkeddomain forms.gle
2021-09-07 delete phone 020 8780 9446
2021-09-07 delete phone 020 8874 7186
2021-09-07 delete source_ip 145.239.254.174
2021-09-07 delete source_ip 145.239.254.173
2021-09-07 insert index_pages_linkeddomain outdatedbrowser.com
2021-09-07 insert index_pages_linkeddomain vital.agency
2021-09-07 insert index_pages_linkeddomain youtube.com
2021-09-07 insert phone 020 8103 0706
2021-09-07 insert phone 020 8103 0768
2021-09-07 insert source_ip 138.68.149.198
2021-08-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-30
2021-08-07 update accounts_next_due_date 2021-08-27 => 2022-05-28
2021-07-31 insert index_pages_linkeddomain forms.gle
2021-07-31 update website_status DomainNotFound => OK
2021-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/08/20
2021-06-24 update website_status OK => DomainNotFound
2021-06-07 update account_ref_day 29 => 28
2021-06-07 update accounts_next_due_date 2021-05-29 => 2021-08-27
2021-05-27 update statutory_documents PREVSHO FROM 29/08/2020 TO 28/08/2020
2021-05-19 update statutory_documents 02/03/21 STATEMENT OF CAPITAL GBP 1250855.00
2021-04-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-04-25 delete index_pages_linkeddomain forms.gle
2021-04-25 delete person Millie Rankin
2021-04-25 delete person Miss Maddie Thomas
2021-04-25 delete person Mrs June Nunn
2021-04-25 delete person Ms Georgia Griffiths
2021-04-25 insert person Miss Lucy Hulme
2021-04-25 insert person Mrs Anna Williams
2021-04-25 insert person Mrs Julie Syers
2021-04-25 insert person Ms Cora Chiarin
2021-04-25 insert person Ms Felicity Hird
2021-04-25 update person_title Mrs Daisy Robertson: Head of Nursery School; Development Director; Member of the Senior Leadership Team => Executive Director; Head of Nursery School; Member of the Senior Leadership Team
2021-04-25 update person_title Mrs Fiona Goulden: Development Director; Principal; Director => Executive Director; Principal; Director
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-04-07 update num_mort_charges 7 => 9
2021-04-07 update num_mort_outstanding 7 => 4
2021-04-07 update num_mort_satisfied 0 => 5
2021-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAX GOULDEN
2021-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039215170009
2021-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039215170008
2021-02-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-02-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-02-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-01-31 delete person Hope Murdoch
2021-01-31 delete person Mr Gavin Field
2021-01-31 delete person Mr Jonathan Brough
2021-01-31 delete person Mrs Farida Jebbar
2021-01-31 delete person Mrs Helen Pope
2021-01-31 insert index_pages_linkeddomain forms.gle
2021-01-31 insert person Maddy Thomas
2021-01-31 insert person Millie Rankin
2021-01-31 insert person Miss Maddie Thomas
2021-01-31 insert person Ms Georgia Griffiths
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-29 => 2021-05-29
2020-09-22 insert otherexecutives Mr Simon Gould
2020-09-22 delete person Miss Ella Riley
2020-09-22 delete person Miss Holly Rakison
2020-09-22 delete person Mr Alex Jarrett
2020-09-22 delete person Mr James Ford
2020-09-22 delete person Mr Max Goulden
2020-09-22 delete person Mrs Carla McCall
2020-09-22 delete person Mrs Christine Turner
2020-09-22 delete person Mrs Rachel Arnold
2020-09-22 delete person Mrs Sabrina Ilyas
2020-09-22 insert person Miss Annie Le Grice
2020-09-22 insert person Miss Joanna Dunbar
2020-09-22 insert person Miss Laura Parkin-Brown
2020-09-22 insert person Miss Lorna Campbell
2020-09-22 insert person Miss Lucy Southwood
2020-09-22 insert person Mr Sam Reeves
2020-09-22 insert person Mr Simon Gould
2020-09-22 insert person Mrs Helen Bruton
2020-09-22 insert person Mrs Jane Greig
2020-09-22 update person_title BA (Hons) GTP: Member of the Senior Leadership Team => Deputy Head of Sport; Member of the Senior Leadership Team
2020-09-22 update person_title Mr Chris Kraft: Development Director; School Administrator; Receptionist => Development Director; School Administrator
2020-09-22 update person_title Mr Henry Routledge: Director of Sport / Deputy Director of Sport / Learning Support; Member of the Senior Leadership Team => Sports Assistant; Member of the Senior Leadership Team
2020-09-22 update person_title Mrs Suzie Skipper: Member of the Senior Leadership Team => Arts Faculty Assistant / Learning Support; Member of the Senior Leadership Team
2020-09-22 update person_title Mrs Tors Brett: Member of the Senior Leadership Team => Arts Faculty Assistant; Member of the Senior Leadership Team
2020-09-22 update person_title Swan House: Master; Member of the Senior Leadership Team => Coordinator; Member of the Senior Leadership Team
2020-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-07-14 insert person Miss Rachel Bainbridge
2020-06-07 insert otherexecutives Mrs Daisy Robertson
2020-06-07 insert person Miss Louise Hyde
2020-06-07 insert person Miss Lucy Brisley
2020-06-07 insert person Mrs Daisy Robertson
2020-05-07 update accounts_next_due_date 2020-05-29 => 2020-08-29
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2020-02-06 delete otherexecutives Mrs Jane Appleby
2020-02-06 delete person Miss Penelope Reynolds
2020-02-06 delete person Mr Cameron Hyne
2020-02-06 delete person Mrs Jane Appleby
2020-02-06 insert person Hope Murdoch
2020-02-06 insert phone 020 8103 0807
2019-12-06 delete person Mrs Sabrina Clark
2019-12-06 insert person Mrs Farida Jebbar
2019-12-06 insert person Mrs Sabrina Ilyas
2019-12-06 insert phone 020 8103 1083
2019-11-06 delete person Miss Kasia Jakabus
2019-09-06 delete person Heron House Master
2019-09-06 delete person Miss Molly Wells
2019-09-06 delete person Mr Ed Philips
2019-09-06 delete person Mr Manuel Santos
2019-09-06 delete person Mrs Ana Barnes
2019-09-06 delete person Mrs Irene Vincent
2019-09-06 delete person Mrs Philippa Williams
2019-09-06 delete person Mrs Victoria Prince
2019-09-06 insert person Miss Ellie Humphreys
2019-09-06 insert person Miss Georgie Driver
2019-09-06 insert person Miss Izzy Proby
2019-09-06 insert person Mr Adam Stockbridge
2019-09-06 insert person Mr Henry Routledge
2019-09-06 insert person Mr Michael Shore
2019-09-06 insert person Mrs Emily Cleveland
2019-09-06 insert person Mrs Suzie Skipper
2019-09-06 insert person Swan House Master
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-29 => 2020-05-29
2019-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-05-06 insert person Mrs Sue Powell
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-02-25 delete source_ip 160.153.16.42
2019-02-25 insert address The Old Methodist Hall, Gwendolen Avenue, London SW15 6EH
2019-02-25 insert index_pages_linkeddomain e4education.co.uk
2019-02-25 insert registration_number 10597665
2019-02-25 insert source_ip 145.239.254.174
2019-02-25 insert source_ip 145.239.254.173
2019-02-25 update founded_year 1947 => null
2018-12-21 update statutory_documents ADOPT ARTICLES 26/11/2018
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-08-29 => 2019-05-29
2018-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-07-26 delete person Miss Rachel McDowell
2018-07-26 delete person Mrs Leanne Kwiecinski
2018-07-26 delete person Mrs Sue Powell
2018-07-26 delete person Ms Liz Short
2018-07-26 insert person Miss Molly Wells
2018-07-26 insert person Mr Alex Jarrett
2018-07-26 insert person Mrs Philippa Williams
2018-07-26 insert person Mrs Rachel Arnold
2018-07-26 update person_title Mrs Christina Costanzo: School Secretary; Admissions Secretary => School Secretary; Admissions Registrar
2018-06-07 update account_ref_day 30 => 29
2018-06-07 update accounts_next_due_date 2018-05-30 => 2018-08-29
2018-05-29 update statutory_documents PREVSHO FROM 30/08/2017 TO 29/08/2017
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-01-21 delete person Mr Scott Stanley
2018-01-21 update person_title BA (Hons) PGCE: Deputy Director of Sport => Acting Director of Sport
2017-12-02 delete person Mrs Florence Kwapong
2017-12-02 delete person Mrs Kasia Konopko
2017-12-02 delete person Mrs Lydia Amoh
2017-12-02 delete person Ms Jolanta Serafin
2017-10-21 insert person Ms Liz Short
2017-10-07 update num_mort_charges 6 => 7
2017-10-07 update num_mort_outstanding 6 => 7
2017-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039215170007
2017-09-07 update account_category MEDIUM => FULL
2017-09-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-05-30
2017-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-07-25 delete person Mrs Jane Appleby
2017-07-25 insert person Mr Ashley Bates
2017-07-25 insert person Mrs Sue Powell
2017-06-18 delete person Carol Attfield
2017-06-18 insert person Susie West
2017-06-07 update account_ref_day 31 => 30
2017-06-07 update accounts_next_due_date 2017-05-31 => 2017-08-31
2017-05-31 update statutory_documents PREVSHO FROM 31/08/2016 TO 30/08/2016
2017-03-31 delete source_ip 91.223.16.25
2017-03-31 insert source_ip 160.153.16.42
2017-03-31 update website_status FlippedRobots => OK
2017-03-08 update website_status OK => FlippedRobots
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-20 delete person Mrs Sue Powell
2016-11-03 delete person Miss Amelia Hopkins
2016-11-03 insert person Mrs Amelia Martel
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete otherexecutives Mr Gareth Edwards
2016-07-10 delete person Mr Gareth Edwards
2016-07-10 insert person Miss Siobhan Strutt
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15
2016-05-14 update website_status OK => DomainNotFound
2016-03-11 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-11 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-24 update statutory_documents 08/02/16 FULL LIST
2016-01-04 insert person Mrs Sue Powell
2015-09-08 delete person Sra Sara Toledo
2015-09-08 update person_description Mrs Jane Appleby => Mrs Jane Appleby
2015-08-11 delete person Miss Claire Miller
2015-08-11 delete person Mrs Catherine Radford
2015-08-11 delete person Mrs Sheri Patterson
2015-08-11 insert person Mr John Fitzgerald
2015-08-11 insert person Mrs Claire Gilbert
2015-08-11 insert person Sra Sara Toledo
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14
2015-05-01 delete otherexecutives Miss Sue Holland
2015-05-01 delete person Miss Sue Holland
2015-05-01 insert person Mr Hamdane Bouzid
2015-04-03 delete person Mr Mourad Kihlou
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-10 update statutory_documents 08/02/15 FULL LIST
2014-12-28 delete person Miss Kasha Jakabus
2014-12-28 insert person Miss Kasia Jakabus
2014-11-24 insert person Mr Christopher Iggulden
2014-09-20 insert person Miss Colette Barclay
2014-09-20 insert person Mrs Jane Appleby
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-10 insert otherexecutives Mr Paul Swinden
2014-07-10 delete person BA (Hons) QTS
2014-07-10 delete person Miss Brenda Scanlon
2014-07-10 delete person Miss Caroline Betson
2014-07-10 delete person Miss Jane Mamelok
2014-07-10 delete person Miss Tash Rosin
2014-07-10 delete person Mr Tarik Moufok
2014-07-10 delete person Mrs Jan Collinson
2014-07-10 insert person Mr Paul Swinden
2014-07-10 insert person Ms Francesca Chalmers
2014-07-10 update person_title BA (Hons) PgDip: Director => Head
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2014-04-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-04-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-24 update statutory_documents 08/02/14 FULL LIST
2013-10-10 delete person Mr Jo Falzon
2013-10-10 insert person Miss Kasha Jakabus
2013-08-21 delete otherexecutives Mrs Belinda Grove
2013-08-21 delete person Miss Amy Scamman
2013-08-21 delete person Miss Iona Leask
2013-08-21 delete person Mr Peter Holdsworth
2013-08-21 delete person Mrs Belinda Grove
2013-08-21 delete person Mrs Tamsin Groocock
2013-08-21 insert person Miss Maria Major
2013-08-21 insert person Mme Isabel Gwyther
2013-08-21 insert person Mr Richard Morris
2013-08-01 update account_category SMALL => MEDUM
2013-08-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-08-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-07-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-05-15 insert alias Hurlingham School Ltd.
2013-05-15 insert registration_number 03921517
2013-03-05 update statutory_documents 08/02/13 FULL LIST
2013-01-21 update website_status FlippedRobotsTxt
2012-10-24 delete person Miss Kasia Jakubus
2012-10-24 delete person Ms Ania Buraczewska
2012-10-24 delete person Ms Bozena Wozniak
2012-10-24 insert person Miss Claire Miller
2012-10-24 update person_title BA (Hons) QTS
2012-10-24 insert person BA (Hons) PgDip
2012-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-15 update statutory_documents 08/02/12 FULL LIST
2011-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-25 update statutory_documents 08/02/11 FULL LIST
2010-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-05-13 update statutory_documents 08/02/10 FULL LIST
2009-03-25 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-06-24 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-03-06 update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-12 update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-23 update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-29 update statutory_documents RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-22 update statutory_documents RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-11-10 update statutory_documents NC INC ALREADY ADJUSTED 17/02/03
2003-11-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-10 update statutory_documents RIGHTS & PRIV 17/02/03
2003-08-01 update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-06-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-05-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-12-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01
2002-12-17 update statutory_documents NC INC ALREADY ADJUSTED 19/09/02
2002-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/02 FROM: THE CHURCH HALL 120 PUTNEY BRIDGE ROAD LONDON SW15 2NQ
2002-12-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-17 update statutory_documents £ NC 1000/776100 19/09
2002-12-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-07 update statutory_documents RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2002-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01
2001-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 184 MUNSTER ROAD LONDON SW6 6AU
2001-07-19 update statutory_documents NEW SECRETARY APPOINTED
2001-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-07-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-19 update statutory_documents RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 25 HARLEY STREET LONDON W1N 2BR
2000-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-03-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2000-02-22 update statutory_documents NEW SECRETARY APPOINTED
2000-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-21 update statutory_documents DIRECTOR RESIGNED
2000-02-21 update statutory_documents SECRETARY RESIGNED
2000-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION