Advanced company searchLink opens in new window

EDUCATION SUPPORT (NEWHAM) LIMITED

Company number 04420816

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)
25 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
10 Feb 2016 AP01 Appointment of Melanie Isabelle Edwards as a director on 27 January 2016
10 Feb 2016 TM01 Termination of appointment of Caroline Elizabeth Sheppard as a director on 27 January 2016
08 Oct 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
08 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
12 Aug 2015 TM01 Termination of appointment of Joseph Mark Linney as a director on 22 July 2015
12 Aug 2015 AP01 Appointment of Julian Denzil Sutcliffe as a director on 22 July 2015
14 May 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
09 May 2014 AA Accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
11 Mar 2014 AP01 Appointment of Caroline Elizabeth Sheppard as a director
11 Mar 2014 TM01 Termination of appointment of Kirti Shah as a director
05 Sep 2013 AP01 Appointment of Mr Joseph Mark Linney as a director
05 Sep 2013 TM01 Termination of appointment of Michael Baybutt as a director
23 May 2013 AA Accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
22 Oct 2012 TM01 Termination of appointment of Andrew Bell as a director
22 Oct 2012 AP01 Appointment of Kirti Ratilal Shah as a director
22 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
22 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
01 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mr Michael Baybutt on 19 April 2012
30 Apr 2012 AA Accounts made up to 31 December 2011