- Company Overview for CO-OPERATIVE EDUCATION EAST (10365323)
- Filing history for CO-OPERATIVE EDUCATION EAST (10365323)
- People for CO-OPERATIVE EDUCATION EAST (10365323)
- More for CO-OPERATIVE EDUCATION EAST (10365323)
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) |
---|---|---|---|
03 Jan 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
20 Apr 2022 | AP03 | Appointment of Mrs Deborah Mary Smith as a secretary on 20 April 2022 | |
31 Jan 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
17 Sep 2021 | PSC01 | Notification of Ceri Owen as a person with significant control on 24 March 2021 | |
27 Jan 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
18 Sep 2020 | PSC04 | Change of details for Mr David Clarke Willis Mbe as a person with significant control on 8 September 2016 | |
18 Sep 2020 | PSC04 | Change of details for Mrs Julie Fletcher as a person with significant control on 1 February 2020 | |
18 Sep 2020 | PSC04 | Change of details for Mrs Jennifer Elizabeth Gill as a person with significant control on 9 September 2020 | |
16 Jul 2020 | PSC01 | Notification of Julie Fletcher as a person with significant control on 1 February 2020 | |
16 Jul 2020 | PSC07 | Cessation of Christine Janet Herries as a person with significant control on 31 January 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Jennifer Elizabeth Gill as a director on 31 January 2020 | |
19 Mar 2020 | AP01 | Appointment of Mrs Jennifer Elizabeth Gill as a director on 8 September 2016 | |
11 Feb 2020 | TM01 | Termination of appointment of Jennifer Elizabeth Gill as a director on 1 February 2020 | |
11 Feb 2020 | PSC07 | Cessation of Paul Kenny Bunn as a person with significant control on 1 February 2020 | |
11 Feb 2020 | PSC01 | Notification of Jennifer Elizabeth Gill as a person with significant control on 1 February 2020 | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 August 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
17 Sep 2019 | TM01 | Termination of appointment of John Edwin Chillcott as a director on 7 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mrs Julie Fletcher as a director on 20 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Mark Andrew Merrywest as a director on 4 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from , Unit 25 Diss Business Hub, Hopper Way, Diss, Norfolk, IP22 4GT, United Kingdom to C/O Bunwell Primary School the Old Turn Pike Bunfield Norfolk N16 1SN on 14 June 2019 | |
02 Jan 2019 | AA | Full accounts made up to 31 August 2018 |