Advanced company searchLink opens in new window

THE SHAW EDUCATION TRUST

Company number 09067175

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)
27 Feb 2020 AD04 Register(s) moved to registered office address The Lodge Wolstanton High Milehouse Lane Newcastle Under Lyme Staffordshire ST5 9JU
18 Jul 2019 TM02 Termination of appointment of Nicholas Oliver Charles Carey as a secretary on 5 July 2019
12 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
08 May 2019 TM01 Termination of appointment of David George Phipps as a director on 30 April 2019
10 Apr 2019 AA Full accounts made up to 31 August 2018
23 Jan 2019 TM01 Termination of appointment of Janet Marie Allen as a director on 31 July 2018
07 Dec 2018 AD02 Register inspection address has been changed from Garrick Court 31 Scarborough Street London E1 8DR England to 19 Elmfield Road Bromley BR1 1LT
03 Sep 2018 TM01 Termination of appointment of Roy Langley O'shaughnessy as a director on 31 August 2018
03 Sep 2018 PSC07 Cessation of Roy Langley O'shaughnessy as a person with significant control on 31 August 2018
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
19 Mar 2018 AP01 Appointment of Mr Jonathan Mark Rouse as a director on 13 March 2018
06 Mar 2018 AP01 Appointment of Mrs Janet Marie Allen as a director on 19 December 2017
06 Mar 2018 TM01 Termination of appointment of William Samuel Clive Richards as a director on 19 December 2017
04 Jan 2018 AA Full accounts made up to 31 August 2017
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 August 2016
21 Dec 2016 AP01 Appointment of Mr Michael James Cladingbowl as a director on 18 November 2016
21 Dec 2016 AP01 Appointment of Mr David George Phipps as a director on 18 November 2016
15 Jul 2016 TM01 Termination of appointment of Christine Margaret Quinn as a director on 13 July 2016
13 Jun 2016 AD02 Register inspection address has been changed from 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS England to Garrick Court 31 Scarborough Street London E1 8DR
11 Jun 2016 AD03 Register(s) moved to registered inspection location 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
11 Jun 2016 AD01 Registered office address changed from , 4th Floor, Jessica House Red Lion Square, 191 Wandsworth High Street, London, SW18 4LS, United Kingdom to The Lodge Wolstanton High Milehouse Lane Newcastle Under Lyme Staffordshire ST5 9JU on 11 June 2016
09 Jun 2016 AR01 Annual return made up to 2 June 2016 no member list
26 Jan 2016 TM01 Termination of appointment of David Jeffrey Humphries as a director on 13 January 2016
12 Jan 2016 AA Full accounts made up to 31 August 2015