- Company Overview for VISION FOR EDUCATION LIMITED (06433086)
- Filing history for VISION FOR EDUCATION LIMITED (06433086)
- People for VISION FOR EDUCATION LIMITED (06433086)
- Charges for VISION FOR EDUCATION LIMITED (06433086)
- Registers for VISION FOR EDUCATION LIMITED (06433086)
- More for VISION FOR EDUCATION LIMITED (06433086)
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) |
---|---|---|---|
05 Mar 2012 | TM02 | Termination of appointment of Sylvia Anne Reid as a secretary on 20 February 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
06 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Sep 2011 | CH01 | Director's details changed for Darren Mclaney on 19 September 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from , the Clock Tower, Bridge Street, Walton on Thames, Surrey, KT12 1AY on 19 September 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Darren Mclaney on 21 November 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mr Stephen Howard Petherbridge on 21 November 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Sep 2009 | 225 | Accounting reference date extended from 30/11/2008 to 30/12/2008 | |
10 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
10 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | 88(2) | Ad 05/03/09\gbp si 360@1=360\gbp ic 1000/1360\ | |
19 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
25 Apr 2008 | 288a | Director appointed stephen howard petherbridge | |
17 Apr 2008 | 88(2) | Ad 14/04/08\gbp si 999@1=999\gbp ic 1/1000\ | |
17 Apr 2008 | 123 | Nc inc already adjusted 14/04/08 | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: 69 greens valley drive, stockton on tees, TS18 5QH | |
31 Jan 2008 | 288b | Secretary resigned | |
31 Jan 2008 | 288a | New secretary appointed |