NORTON COLLEGE (WORCESTER) LIMITED
Company number 07263642
- Company Overview for NORTON COLLEGE (WORCESTER) LIMITED (07263642)
- Filing history for NORTON COLLEGE (WORCESTER) LIMITED (07263642)
- People for NORTON COLLEGE (WORCESTER) LIMITED (07263642)
- Charges for NORTON COLLEGE (WORCESTER) LIMITED (07263642)
- More for NORTON COLLEGE (WORCESTER) LIMITED (07263642)
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) |
---|---|---|---|
11 Nov 2019 | AP01 | Appointment of Mrs Rebecca Kenny as a director on 1 September 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Ian Hardicker as a director on 30 August 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
28 May 2019 | PSC04 | Change of details for Mr Edward Peter Morris as a person with significant control on 1 May 2019 | |
28 May 2019 | PSC02 | Notification of Crucible Education Limited as a person with significant control on 1 May 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | CONNOT | Change of name notice | |
29 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
29 May 2018 | PSC04 | Change of details for Mr Edward Peter Morris as a person with significant control on 1 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Andrew Michael Hatfeild Harter as a director on 14 August 2015 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
27 Apr 2016 | CH01 | Director's details changed for Mr Samuel Ian Fletcher on 2 October 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Edward Peter Morris on 25 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Edward Peter Morris on 12 August 2015 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |