- Company Overview for THE SHAW EDUCATION TRUST (09067175)
- Filing history for THE SHAW EDUCATION TRUST (09067175)
- People for THE SHAW EDUCATION TRUST (09067175)
- More for THE SHAW EDUCATION TRUST (09067175)
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 |