ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED
Company number 01302471
- Company Overview for ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED (01302471)
- Filing history for ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED (01302471)
- People for ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED (01302471)
- Charges for ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED (01302471)
- More for ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED (01302471)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2015 | AD01 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Stephen Julius Lowy as a director on 19 August 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
02 Feb 2015 | AD01 | Registered office address changed from 19a Harcourt House Suite 10 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | AD01 | Registered office address changed from 19 a Harcourt House 19 a Harcourt House Suite 10 Cavendish Square London W1G 0PN England on 17 June 2014 | |
09 May 2014 | AD01 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
18 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
14 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | CC04 | Statement of company's objects | |
10 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Dr Leslie Jeffrey Zweigman on 1 October 2009 | |
26 Mar 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
23 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
26 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
21 May 2009 | AA | Full accounts made up to 30 September 2008 |