Advanced company searchLink opens in new window

VISION FOR EDUCATION LIMITED

Company number 06433086

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)
07 Apr 2015 TM01 Termination of appointment of Louise Rogers as a director on 1 April 2015
22 Jan 2015 MR04 Satisfaction of charge 1 in full
02 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,360
23 Oct 2014 MISC Aud stat 519
01 Oct 2014 AA01 Previous accounting period shortened from 30 December 2014 to 31 August 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2014 MR01 Registration of charge 064330860003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
11 Jul 2014 AP01 Appointment of Ms Louise Ann Rogers as a director on 13 June 2014
10 Jul 2014 AP01 Appointment of Mr Philippe Peter Schneitter as a director on 13 June 2014
10 Jul 2014 AP01 Appointment of Mr Matthew O'sullivan as a director on 13 June 2014
10 Jul 2014 AD01 Registered office address changed from , Dromonby Grange Busby Lane, Kirkby in Cleveland, TS9 7AP on 10 July 2014
10 Jul 2014 TM02 Termination of appointment of Navjeet Kaur Mclaney as a secretary on 13 June 2014
10 Jul 2014 TM01 Termination of appointment of Navjeet Kaur Mclaney as a director on 13 June 2014
10 Jul 2014 TM01 Termination of appointment of Julie Angharad Petherbridge as a director on 13 June 2014
10 Jul 2014 TM01 Termination of appointment of Richard Michael Benton as a director on 13 June 2014
23 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1,360
09 Oct 2013 AP01 Appointment of Mrs Navjeet Kaur Mclaney as a director on 28 November 2012
13 Sep 2013 AA Accounts for a small company made up to 31 December 2012
26 Jul 2013 MR01 Registration of charge 064330860002
09 Jan 2013 AP01 Appointment of Richard Michael Benton as a director on 23 November 2012
09 Jan 2013 AP01 Appointment of Julie Angharad Petherbridge as a director on 23 November 2012
26 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
21 Sep 2012 AA Accounts for a small company made up to 31 December 2011
05 Mar 2012 AP03 Appointment of Mrs Navjeet Kaur Mclaney as a secretary on 20 February 2012