- Company Overview for EDUCATION PARTNERSHIPS AFRICA (04970135)
- Filing history for EDUCATION PARTNERSHIPS AFRICA (04970135)
- People for EDUCATION PARTNERSHIPS AFRICA (04970135)
- More for EDUCATION PARTNERSHIPS AFRICA (04970135)
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) |
---|---|---|---|
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 19 November 2011 no member list | |
01 Dec 2011 | CH01 | Director's details changed for Miss Rebecca Jayne Mahoney on 28 November 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Steven James Grycuk as a director | |
30 Nov 2011 | CH01 | Director's details changed for Mr Matthew Christopher Sims on 28 November 2011 | |
30 Nov 2011 | TM01 | Termination of appointment of Chris Trimble as a director | |
30 Nov 2011 | AP01 | Appointment of Miss Elizabeth Mary Anne Milligan as a director | |
30 Nov 2011 | AP01 | Appointment of Miss Shalini Raste as a director | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2010 | AR01 | Annual return made up to 19 November 2010 no member list | |
13 Sep 2010 | TM01 | Termination of appointment of Donald Baxter as a director | |
13 Sep 2010 | TM01 | Termination of appointment of Anthony Wilson as a director | |
13 Sep 2010 | AP01 | Appointment of Mr Matthew Christopher Sims as a director | |
13 Sep 2010 | AP01 | Appointment of Miss Rebecca Jayne Mahoney as a director | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 19 November 2009 no member list | |
07 Dec 2009 | CH01 | Director's details changed for Donald Alec Baxter on 5 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr Tom Ebutt on 5 December 2009 | |
07 Dec 2009 | CH03 | Secretary's details changed for Mr Tom Ebutt on 28 November 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Anthony Joseph Wilson on 5 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Chris Trimble on 5 December 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from Flat 37 Raddon Tower Dalston Square London E8 3DY on 7 December 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2007 |