Advanced company searchLink opens in new window

ESSEX SCHOOLS LIMITED

Company number 07195004

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)
12 Feb 2014 AP02 Appointment of Equitix Education Limited as a director
30 Jan 2014 AP01 Appointment of Mr Andrew Trow as a director
06 Jan 2014 TM01 Termination of appointment of Gillian Macpherson as a director
20 Dec 2013 TM01 Termination of appointment of Katherine Morgan as a director
10 Dec 2013 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
23 Oct 2013 AP01 Appointment of John Robert Pedretti as a director
02 Sep 2013 AD01 Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013
27 Aug 2013 AA Full accounts made up to 31 March 2013
01 Aug 2013 AP01 Appointment of Paul Simon Andrews as a director
22 Jul 2013 TM01 Termination of appointment of David Blanchard as a director
03 May 2013 TM01 Termination of appointment of Adam Waddington as a director
28 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
13 Mar 2013 TM01 Termination of appointment of Jennifer Fegan as a director
12 Mar 2013 AP01 Appointment of Mr Peter Roy Geall as a director
12 Mar 2013 TM01 Termination of appointment of Gordon Powell as a director
14 Aug 2012 TM01 Termination of appointment of Nick English as a director
13 Aug 2012 AP01 Appointment of Dr David John Harding as a director
13 Aug 2012 TM01 Termination of appointment of Geoffrey Jackson as a director
01 Aug 2012 AA Full accounts made up to 31 March 2012
10 Jul 2012 TM01 Termination of appointment of John Tibbitts as a director
10 Jul 2012 AP01 Appointment of Katherine Victoria Morgan as a director
05 Jul 2012 TM02 Termination of appointment of Graham Hutt as a secretary
05 Jul 2012 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary
05 Jul 2012 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012
17 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders