- Company Overview for PEARSON EDUCATION LIMITED (00872828)
- Filing history for PEARSON EDUCATION LIMITED (00872828)
- People for PEARSON EDUCATION LIMITED (00872828)
- More for PEARSON EDUCATION LIMITED (00872828)
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) |
---|---|---|---|
13 Nov 2017 | TM01 | Termination of appointment of Catriona Ann Sheret as a director on 31 October 2017 | |
01 Nov 2017 | AP01 | Appointment of Cindy Purnamattie Rampersaud as a director on 1 November 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Derek James Richardson as a director on 1 November 2017 | |
01 Nov 2017 | AP01 | Appointment of Andy Simon John Moss as a director on 1 November 2017 | |
13 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
13 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
13 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
13 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
02 Oct 2017 | TM01 | Termination of appointment of Iain Aitken Mackinnon as a director on 30 September 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL to 80 Strand London WC2R 0RL on 29 August 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Professor Roger John Lloyd Murphy on 1 December 2014 | |
12 Jun 2017 | CH03 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
23 Mar 2017 | TM01 | Termination of appointment of Amarjit Basi as a director on 21 March 2017 | |
28 Oct 2016 | TM01 | Termination of appointment of Lesley Davies as a director on 28 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Suzanne Margaret Brennan as a director on 10 October 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Paul Mark Williams as a director on 15 July 2016 | |
18 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
18 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
18 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
18 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Amarjit Basi on 29 March 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
04 Feb 2016 | TM01 | Termination of appointment of Mark Russell Anderson as a director on 31 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Mr Paul Mark Williams as a director on 8 January 2016 |