Advanced company searchLink opens in new window

FOCUSEDUCATION LIMITED

Company number 04119823

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2016 CH01 Director's details changed for Mr Michael Andrew Donn on 7 November 2016
07 Nov 2016 CH01 Director's details changed for Mr Kenneth William Gillespie on 7 November 2016
07 Nov 2016 CH03 Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 TM01 Termination of appointment of Gregor Scott Jackson as a director on 20 April 2016
09 Jun 2016 TM01 Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016
14 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 101,000
06 Oct 2015 AD01 Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 101,000
27 Oct 2014 AP01 Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014
26 Sep 2014 AP01 Appointment of Mr Leo William Mckenna as a director on 31 July 2014
26 Sep 2014 AP01 Appointment of Mr Barry Millsom as a director on 15 September 2014
26 Sep 2014 TM01 Termination of appointment of Helen Mary Murphy as a director on 15 September 2014
26 Sep 2014 TM01 Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AP01 Appointment of Ms Helen Mary Murphy as a director
15 Jan 2014 AP01 Appointment of Mr Johan Hendrik Potgieter as a director
15 Jan 2014 TM01 Termination of appointment of Barry Millsom as a director
01 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 101,000
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Mar 2013 AP01 Appointment of Mr Barry Paul Millsom as a director
12 Mar 2013 TM01 Termination of appointment of Martin Coleman as a director
12 Mar 2013 AP01 Appointment of Mr Philip Peter Ashbrook as a director
14 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders