- Company Overview for VISION 2 LEARN LIMITED (03687904)
- Filing history for VISION 2 LEARN LIMITED (03687904)
- People for VISION 2 LEARN LIMITED (03687904)
- Charges for VISION 2 LEARN LIMITED (03687904)
- Insolvency for VISION 2 LEARN LIMITED (03687904)
- Registers for VISION 2 LEARN LIMITED (03687904)
- More for VISION 2 LEARN LIMITED (03687904)
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) |
---|---|---|---|
06 Aug 2013 | SH02 | Consolidation of shares on 13 June 2013 | |
06 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 13 June 2013
|
|
28 Jun 2013 | TM01 | Termination of appointment of Neil Moult as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Jonathan Ovenden as a director | |
28 Jun 2013 | TM02 | Termination of appointment of Sarah Duffey as a secretary | |
28 Jun 2013 | AD01 | Registered office address changed from First Floor Q15 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom on 28 June 2013 | |
28 Jun 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
28 Jun 2013 | AP04 | Appointment of Capita Group Secretary Limited as a secretary | |
28 Jun 2013 | AP01 | Appointment of Mrs Dawn Marriott-Sims as a director | |
28 Jun 2013 | AP02 | Appointment of Capita Corporate Director Limited as a director | |
28 Jun 2013 | AP01 | Appointment of Mr Thomas Christopher Richards as a director | |
06 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
07 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Feb 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from 5 Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU on 23 October 2012 | |
15 Feb 2012 | AA | Full accounts made up to 31 July 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
23 Mar 2011 | AA | Full accounts made up to 31 July 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
04 May 2010 | AA | Full accounts made up to 31 July 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Neil Anthony Michael Moult on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Miss Sarah Jane Francis on 10 October 2009 |