- Company Overview for EAST LEAKE SCHOOLS LIMITED (04261326)
- Filing history for EAST LEAKE SCHOOLS LIMITED (04261326)
- People for EAST LEAKE SCHOOLS LIMITED (04261326)
- Charges for EAST LEAKE SCHOOLS LIMITED (04261326)
- More for EAST LEAKE SCHOOLS LIMITED (04261326)
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) |
---|---|---|---|
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
31 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
03 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
02 Aug 2016 | CH01 | Director's details changed for Natalia Poupard on 1 August 2016 | |
29 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
31 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
25 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Feb 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 | |
10 Jan 2013 | AP01 | Appointment of Natalia Poupard as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Ross Cooper as a director | |
06 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
29 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
13 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
18 Aug 2010 | AD01 | Registered office address changed from C/O Nibc Bank N V 7 Bishopsgate London EC2N 3BX on 18 August 2010 | |
18 Aug 2010 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 | |
22 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Oct 2009 | TM01 | Termination of appointment of Darren Kyte as a director | |
13 Oct 2009 | TM01 | Termination of appointment of David Brooking as a director |