- Company Overview for ENGAGE, ENRICH, EXCEL ACADEMIES (09279884)
- Filing history for ENGAGE, ENRICH, EXCEL ACADEMIES (09279884)
- People for ENGAGE, ENRICH, EXCEL ACADEMIES (09279884)
- Registers for ENGAGE, ENRICH, EXCEL ACADEMIES (09279884)
- More for ENGAGE, ENRICH, EXCEL ACADEMIES (09279884)
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) |
---|---|---|---|
07 Nov 2016 | TM01 | Termination of appointment of Daljit Singh Rehill as a director on 31 January 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
26 Oct 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
25 Oct 2016 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
12 Apr 2016 | AP01 | Appointment of Mr Nathan Mark Elstub as a director on 29 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr David James Johnston as a director on 29 February 2016 | |
07 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
26 Oct 2015 | AR01 | Annual return made up to 24 October 2015 no member list | |
26 Oct 2015 | AD04 | Register(s) moved to registered office address Ravenscote Junior School Old Bisley Road Frimley Camberley Surrey GU16 9RE | |
26 Oct 2015 | AD01 | Registered office address changed from Ravenscote Community Junior School Old Bisley Road Frimley Camberley Surrey GU16 9RE United Kingdom to Ravenscote Junior School Old Bisley Road Frimley Camberley Surrey GU16 9RE on 26 October 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Tom Li on 30 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Keith Edwin Smith on 30 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Daljit Singh Rehill on 30 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Tom Li on 30 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mr David Paul Harris on 30 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Mrs Joanna Lynn Brill on 30 January 2015 | |
27 Jan 2015 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 27 January 2015 | |
27 Jan 2015 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
27 Jan 2015 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
24 Oct 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 31 August 2015 | |
24 Oct 2014 | NEWINC | Incorporation |