Advanced company searchLink opens in new window

KEDLESTON (WINGS EDUCATION) LIMITED

Company number 04627039

Filter by category

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)
10 Sep 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2018 MR01 Registration of charge 046270390010, created on 31 May 2018
06 Jun 2018 MR04 Satisfaction of charge 046270390009 in full
06 Jun 2018 MR04 Satisfaction of charge 6 in full
06 Jun 2018 MR04 Satisfaction of charge 7 in full
06 Jun 2018 MR04 Satisfaction of charge 046270390008 in full
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
03 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from Brookways School 660 London Road Cheam Sutton SM3 9BZ England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018
02 Jan 2018 AD01 Registered office address changed from Suites 3 and 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Brookways School 660 London Road Cheam Sutton SM3 9BZ on 2 January 2018
08 Sep 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 AD01 Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 and 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017
16 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 AD01 Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016
25 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
19 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 83,334
29 Jul 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 MR01 Registration of charge 046270390009, created on 21 July 2015
04 Jul 2015 AA Full accounts made up to 31 December 2013
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2015 MR01 Registration of charge 046270390008, created on 22 June 2015
08 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,334
29 Sep 2014 AP01 Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014