- Company Overview for A + EDUCATION LIMITED (05711812)
- Filing history for A + EDUCATION LIMITED (05711812)
- People for A + EDUCATION LIMITED (05711812)
- Insolvency for A + EDUCATION LIMITED (05711812)
- More for A + EDUCATION LIMITED (05711812)
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) |
---|---|---|---|
26 Oct 2017 | PSC04 | Change of details for Ms Clare Susan Williams as a person with significant control on 17 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Manton Keith Levy as a person with significant control on 17 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mrs Nina Faye Craven as a person with significant control on 17 October 2017 | |
23 Oct 2017 | PSC07 | Cessation of Sandra Jane Mathers as a person with significant control on 17 October 2017 | |
20 Sep 2017 | CH03 | Secretary's details changed for Mr Manton Keith Levy on 20 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Manton Keith Levy on 20 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Ms Nina Faye Craven on 20 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Ms Clare Susan Williams as a person with significant control on 20 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Sandra Jane Mathers as a director on 1 August 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mrs Sandra Jane Mathers on 20 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Ms Nina Faye Craven on 20 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
06 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 21 Reading Road Wallingford Oxford Oxfordshire OX10 9DS to 11 Riverview the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 16 September 2014 | |
04 Jul 2014 | AP01 | Appointment of Clare Susan Williams as a director | |
27 May 2014 | CH01 | Director's details changed for Ms Nina Faye Linskey on 8 May 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders |