Date | Description |
2024-03-16 |
update website_status OK => FlippedRobots |
2023-08-23 |
insert office_emails of..@hampsteadhillschool.co.uk |
2023-08-23 |
insert address St Stephen's Hall, Pond Street, Hampstead, London, NW3 2PP |
2023-08-23 |
insert alias Hampstead Hill School |
2023-08-23 |
insert email of..@hampsteadhillschool.co.uk |
2023-08-23 |
insert phone 020 7435 6262 |
2023-08-23 |
update primary_contact null => St Stephen's Hall, Pond Street, Hampstead, London, NW3 2PP |
2023-07-20 |
delete source_ip 109.123.71.109 |
2023-07-20 |
insert source_ip 107.6.161.162 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-04 |
update person_title Susan Martin: EYFS Leader and Nursery Practitioner => EYFS Assessment Leader and Nursery Practitioner |
2023-03-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-03-03 |
delete person Gosia Cwalina |
2023-03-03 |
delete person Ratka Maksimovic |
2023-03-03 |
delete person Vicky Kellogg |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-11-27 |
insert otherexecutives Shelby Clouthier |
2022-11-27 |
insert person Shelby Clouthier |
2022-11-27 |
update person_title Jenni Magloire: Member of the Senior Management Team; Upper School Administrator => Upper School Co - Ordinator, Head 's PA and Equality, Diversity and Inclusion Officer; Member of the Senior Leadership Team |
2022-11-27 |
update person_title Lora Binh: Data Manager => IT & Data Manager |
2022-08-22 |
delete person Adele Ashby |
2022-05-22 |
insert support_emails co..@isi.net |
2022-05-22 |
delete address Royal Exchange Buildings
St Ann's Square
Manchester
M2 7LA |
2022-05-22 |
insert contact_pages_linkeddomain www.gov.uk |
2022-05-22 |
insert email co..@isi.net |
2022-05-22 |
update person_title Andrea Taylor: Founding Principal; Member of the Senior Leadership Team => Director & Founding Principal; Member of the Senior Leadership Team |
2022-05-22 |
update person_title Lewis Taylor: Bursar; Member of the Senior Leadership Team => Director & Bursar; Member of the Senior Leadership Team |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2022-04-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2022-02-07 |
delete about_pages_linkeddomain innermedia.co.uk |
2022-02-07 |
delete address St Stephen's Hall, Pond Street, Hampstead, NW3 2PP |
2022-02-07 |
delete email ad..@hampsteadhillschool.co.uk |
2022-02-07 |
delete index_pages_linkeddomain innermedia.co.uk |
2022-02-07 |
delete source_ip 185.221.207.7 |
2022-02-07 |
insert about_pages_linkeddomain ststephenstrust.co.uk |
2022-02-07 |
insert source_ip 109.123.71.109 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
2021-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS RICHARD WILLIAM TAYLOR |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-03-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2020-02-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-02 |
delete source_ip 81.201.140.105 |
2019-12-02 |
insert source_ip 185.221.207.7 |
2019-03-31 |
insert email ad..@hampsteadhillschool.co.uk |
2019-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
2019-03-07 |
delete address THE GARDEN FLAT 31 LYNDHURST ROAD LONDON NW3 5PB |
2019-03-07 |
insert address WEDDERBURN HOUSE 1 WEDDERBURN ROAD LONDON ENGLAND NW3 5QR |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-03-07 |
update registered_address |
2019-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2019 FROM
THE GARDEN FLAT 31 LYNDHURST ROAD
LONDON
NW3 5PB |
2019-02-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents DIRECTOR APPOINTED MR LEWIS RICHARD WILLIAM TAYLOR |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-08 |
delete source_ip 81.201.140.64 |
2017-10-08 |
insert source_ip 81.201.140.105 |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-03-10 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-02-12 |
update statutory_documents 10/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-12 |
update statutory_documents 10/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address THE GARDEN FLAT 31 LYNDHURST ROAD LONDON UNITED KINGDOM NW3 5PB |
2014-03-07 |
insert address THE GARDEN FLAT 31 LYNDHURST ROAD LONDON NW3 5PB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-03-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-02-18 |
update statutory_documents 10/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-11-10 => 2013-12-31 |
2013-02-19 |
update statutory_documents 10/02/13 FULL LIST |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-15 |
update statutory_documents 10/02/12 FULL LIST |
2012-02-01 |
update statutory_documents CURREXT FROM 29/02/2012 TO 31/03/2012 |
2011-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
ACRE HOUSE 11/15 WILLIAM ROAD
LONDON
NW1 3ER
UNITED KINGDOM |
2011-02-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |