ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED
Company number 01269980
- Company Overview for ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED (01269980)
- Filing history for ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED (01269980)
- People for ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED (01269980)
- Charges for ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED (01269980)
- More for ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED (01269980)
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) |
---|---|---|---|
21 Mar 2012 | TM01 | Termination of appointment of Richard Ellis as a director | |
06 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 May 2011 | AR01 | Annual return made up to 28 April 2011 no member list | |
01 May 2011 | TM01 | Termination of appointment of Susan Higginson as a director | |
15 Mar 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
28 Jul 2010 | AP01 | Appointment of Mrs Susan Julie Higginson as a director | |
26 May 2010 | AA | Full accounts made up to 31 August 2009 | |
26 May 2010 | AP01 | Appointment of Mrs Catherine Isobel Forrester as a director | |
26 May 2010 | AR01 | Annual return made up to 28 April 2010 no member list | |
25 May 2010 | AD02 | Register inspection address has been changed | |
25 May 2010 | CH01 | Director's details changed for Mr Richard Ellis on 27 March 2010 | |
25 May 2010 | AP01 | Appointment of Mr Quentin Mark Oliver as a director | |
25 May 2010 | CH01 | Director's details changed for Mrs Becky Lazzarto Edwards on 27 March 2010 | |
25 May 2010 | TM01 | Termination of appointment of Shelagh Snell as a director | |
25 May 2010 | TM01 | Termination of appointment of Graham Baskerville as a director | |
25 May 2010 | TM01 | Termination of appointment of Claude Daborn as a director | |
25 May 2010 | CH01 | Director's details changed for Miss Deborah Newman on 27 March 2010 | |
25 May 2010 | CH01 | Director's details changed for Paul Colin Kilvington on 27 March 2010 | |
24 May 2010 | AD01 | Registered office address changed from 26a,Princes Street Southport PR8 1EQ on 24 May 2010 | |
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Feb 2010 | CH01 | Director's details changed for Becky Edwards on 23 January 2010 | |
25 Jan 2010 | AP01 | Appointment of Miss Deborah Newman as a director | |
22 Dec 2009 | CERTNM |
Company name changed english speaking board (international) LIMITED(the)\certificate issued on 22/12/09
|
|
22 Dec 2009 | CONNOT | Change of name notice | |
17 Sep 2009 | 288b | Appointment terminated director david cockburn |