EDUCATION MANAGEMENT DIRECT LIMITED
Company number 03244584
- Company Overview for EDUCATION MANAGEMENT DIRECT LIMITED (03244584)
- Filing history for EDUCATION MANAGEMENT DIRECT LIMITED (03244584)
- People for EDUCATION MANAGEMENT DIRECT LIMITED (03244584)
- Charges for EDUCATION MANAGEMENT DIRECT LIMITED (03244584)
- More for EDUCATION MANAGEMENT DIRECT LIMITED (03244584)
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) |
---|---|---|---|
19 Jan 2018 | PSC07 | Cessation of James Robert Felix De Bass as a person with significant control on 11 January 2018 | |
19 Jan 2018 | PSC07 | Cessation of Educate School Services Limited as a person with significant control on 10 January 2018 | |
18 Jan 2018 | PSC02 | Notification of Educate Resourcing Limited as a person with significant control on 10 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Garri Wyn Jones as a director on 11 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of James Robert Felix De Bass as a director on 11 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Nicholas Dean Edwards as a director on 11 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr David Keith Norman as a director on 11 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr David Mark Jones as a director on 11 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD to The Priory 7 Market Place Grantham NG31 6LJ on 17 January 2018 | |
08 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
09 Mar 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
14 Mar 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Simon Patrick Connell as a director on 18 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
01 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 29 December 2014
|
|
11 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | TM01 | Termination of appointment of Christine Ann Flint as a director on 4 September 2014 | |
31 Jul 2014 | AP01 | Appointment of Mrs Christine Ann Flint as a director on 18 July 2014 | |
22 May 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
28 Mar 2014 | AP01 | Appointment of Mr Garri Wyn Jones as a director | |
28 Mar 2014 | AD01 | Registered office address changed from the Kensington Centre Hammersmith Road London W14 8UD England on 28 March 2014 | |
27 Mar 2014 | AP01 | Appointment of Mr James Robert Felix De Bass as a director |