WHITE HORSE EDUCATION PARTNERSHIP LIMITED
Company number 03911634
- Company Overview for WHITE HORSE EDUCATION PARTNERSHIP LIMITED (03911634)
- Filing history for WHITE HORSE EDUCATION PARTNERSHIP LIMITED (03911634)
- People for WHITE HORSE EDUCATION PARTNERSHIP LIMITED (03911634)
- Charges for WHITE HORSE EDUCATION PARTNERSHIP LIMITED (03911634)
- More for WHITE HORSE EDUCATION PARTNERSHIP LIMITED (03911634)
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) |
---|---|---|---|
02 Nov 2017 | TM01 | Termination of appointment of Christopher John Blundell as a director on 2 November 2017 | |
21 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
19 May 2017 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr Phillip James Thorne as a director on 12 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Gareth Lawrence Chapman as a director on 12 May 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
26 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Neil Rae as a director on 1 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Phillip Joseph Dodd as a director on 1 June 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
01 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
19 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
06 May 2014 | AP01 | Appointment of Mr Gareth Lawrence Chapman as a director | |
11 Apr 2014 | TM01 | Termination of appointment of Robert Taylor as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
29 Nov 2013 | TM01 | Termination of appointment of Martin Logue as a director | |
14 Oct 2013 | CH01 | Director's details changed for Mr Christopher John Blundell on 14 October 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013 | |
19 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 18 September 2013 | |
18 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Mr Robert John Taylor on 17 July 2013 | |
15 Mar 2013 | AP01 | Appointment of Martin Logue as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Gregory Markham as a director |