- Company Overview for EATON SQUARE SCHOOLS LIMITED (04589393)
- Filing history for EATON SQUARE SCHOOLS LIMITED (04589393)
- People for EATON SQUARE SCHOOLS LIMITED (04589393)
- Charges for EATON SQUARE SCHOOLS LIMITED (04589393)
- More for EATON SQUARE SCHOOLS LIMITED (04589393)
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) |
---|---|---|---|
14 Jul 2015 | AA01 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 | |
21 Apr 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
19 May 2014 | AA | Full accounts made up to 31 August 2013 | |
05 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2013 | MR01 | Registration of charge 045893930009 | |
20 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
23 Jul 2013 | AD01 | Registered office address changed from 10 Slingsby Place London WC2E 9AB England on 23 July 2013 | |
01 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
01 Jul 2013 | MR04 | Satisfaction of charge 6 in full | |
26 Jun 2013 | TM01 | Termination of appointment of Stuart Burns as a director | |
26 Jun 2013 | TM01 | Termination of appointment of David Whittaker as a director | |
26 Jun 2013 | AP01 | Appointment of Mrs Catherine Ann Robertson as a director | |
26 Jun 2013 | AP01 | Appointment of Thomas Macdonald Milner as a director | |
26 Jun 2013 | AP01 | Appointment of Mrs Elaine Veronica Simpson as a director | |
26 Jun 2013 | AD01 | Registered office address changed from 79 Eccleston Square London SW1V 1PP on 26 June 2013 | |
17 Jun 2013 | AUD | Auditor's resignation | |
03 Jun 2013 | MR04 | Satisfaction of charge 8 in full | |
03 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
18 Apr 2013 | CH01 | Director's details changed for Mr David George Anthony Whittaker on 18 April 2013 | |
25 Mar 2013 | AA | Full accounts made up to 31 August 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
12 Mar 2012 | AA | Full accounts made up to 31 August 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders |