- Company Overview for THE ACTIVE LEARNING TRUST LIMITED (07903002)
- Filing history for THE ACTIVE LEARNING TRUST LIMITED (07903002)
- People for THE ACTIVE LEARNING TRUST LIMITED (07903002)
- More for THE ACTIVE LEARNING TRUST LIMITED (07903002)
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) |
---|---|---|---|
02 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
09 Oct 2015 | AP01 | Appointment of The Hon Richard Gregory Hely Hutchinson as a director on 6 October 2015 | |
03 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
26 Jan 2015 | AR01 | Annual return made up to 9 January 2015 no member list | |
24 Nov 2014 | AP01 | Appointment of Mrs Jacquline Cutchey as a director on 14 October 2014 | |
23 Sep 2014 | TM02 | Termination of appointment of John Frank George Pallet as a secretary on 30 June 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Jeffrey John Deakin as a director on 31 July 2014 | |
23 Sep 2014 | AP03 | Appointment of Mrs Karen Jarvis as a secretary on 1 July 2014 | |
08 May 2014 | TM01 | Termination of appointment of Stephen Steel as a director | |
08 May 2014 | TM01 | Termination of appointment of Gerard Rowney as a director | |
14 Feb 2014 | AA | Full accounts made up to 31 August 2013 | |
31 Jan 2014 | AR01 | Annual return made up to 9 January 2014 no member list | |
31 Jan 2014 | CH01 | Director's details changed for Mr Gary Patrick Peile on 20 September 2013 | |
31 Jan 2014 | CH01 | Director's details changed for Mr Clive Bush on 20 September 2013 | |
31 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
30 Jan 2014 | CH01 | Director's details changed for Stephen Steel on 20 September 2013 | |
30 Jan 2014 | AD02 | Register inspection address has been changed | |
30 Jan 2014 | CH03 | Secretary's details changed for John Frank George Pallet on 20 September 2013 | |
20 Nov 2013 | AP01 | Appointment of Mr Jeremy Beswick as a director | |
26 Sep 2013 | AD01 | Registered office address changed from 7 the Shrubberies George Lane South Woodford London E18 1BD on 26 September 2013 | |
27 Jun 2013 | AP01 | Appointment of Mr Mark Andrew Kerr as a director | |
24 Apr 2013 | TM01 | Termination of appointment of David Hilton as a director | |
28 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2013 | TM01 | Termination of appointment of Martyn Collin as a director | |
21 Feb 2013 | AA | Total exemption full accounts made up to 31 August 2012 |