EDUCATION DEVELOPMENT INTERNATIONAL PLC
Company number 03914767
- Company Overview for EDUCATION DEVELOPMENT INTERNATIONAL PLC (03914767)
- Filing history for EDUCATION DEVELOPMENT INTERNATIONAL PLC (03914767)
- People for EDUCATION DEVELOPMENT INTERNATIONAL PLC (03914767)
- Charges for EDUCATION DEVELOPMENT INTERNATIONAL PLC (03914767)
- More for EDUCATION DEVELOPMENT INTERNATIONAL PLC (03914767)
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) |
---|---|---|---|
16 Dec 2014 | CH01 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 | |
10 Dec 2014 | AP03 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 | |
22 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
22 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
22 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
22 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
17 Dec 2013 | TM01 | Termination of appointment of John Knight as a director | |
11 Dec 2013 | AP01 | Appointment of Sally Kate Miranda Johnson as a director | |
16 Aug 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
25 Jul 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
08 Jul 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
08 Jul 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
14 May 2012 | AD01 | Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry Westmidlands CV3 4PE on 14 May 2012 | |
03 May 2012 | TM02 | Termination of appointment of Paul Bird as a secretary | |
03 May 2012 | TM01 | Termination of appointment of Paul Bird as a director | |
03 May 2012 | TM01 | Termination of appointment of Jenifer Moody as a director | |
03 May 2012 | TM01 | Termination of appointment of Bryan Nicholson as a director | |
03 May 2012 | TM01 | Termination of appointment of Richard Price as a director | |
03 May 2012 | TM01 | Termination of appointment of Barrie Clark as a director | |
03 May 2012 | TM01 | Termination of appointment of Nigel Snook as a director |