- Company Overview for CHANGE EDUCATION LIMITED (09676878)
- Filing history for CHANGE EDUCATION LIMITED (09676878)
- People for CHANGE EDUCATION LIMITED (09676878)
- Charges for CHANGE EDUCATION LIMITED (09676878)
- More for CHANGE EDUCATION LIMITED (09676878)
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) |
---|---|---|---|
12 Jun 2024 | TM01 | Termination of appointment of Ashling Michelle Coyle as a director on 1 October 2023 | |
30 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 13 October 2023
|
|
13 Oct 2023 | TM01 | Termination of appointment of Richard Scott as a director on 13 October 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
28 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
13 Dec 2022 | AP01 | Appointment of Mr Peter Groves as a director on 1 December 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Christopher Walsh as a director on 3 November 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
09 Sep 2022 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
27 May 2022 | AA | Full accounts made up to 30 September 2021 | |
03 Dec 2021 | MR01 | Registration of charge 096768780001, created on 30 November 2021 | |
18 Oct 2021 | AP01 | Appointment of Mr Richard Scott as a director on 28 September 2020 | |
18 Oct 2021 | AD01 | Registered office address changed from 10 Pinchbeck Road Spalding Lincolnshire PE11 1QD England to Hygeia Building 1st Floor 66-68 College Road Harrow HA1 1BE on 18 October 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
23 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
24 Feb 2021 | AD01 | Registered office address changed from 10 Pinchbeck Road, Spalding 10 Pinchbeck Road Spalding Lincolnshire PE11 1QD England to 10 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 24 February 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from Hygeia Building 66-68 College Road Harrow HA1 1BE United Kingdom to 10 Pinchbeck Road, Spalding 10 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 23 February 2021 | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | MA | Memorandum and Articles of Association | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
27 Aug 2020 | PSC07 | Cessation of Tapa Holdings Limited as a person with significant control on 27 August 2020 | |
27 Aug 2020 | PSC02 | Notification of Greencastle Holdings Limited as a person with significant control on 27 August 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Nick Paul Poturicich as a director on 31 July 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Jack Couzins as a director on 31 July 2020 |