NACEL ENGLISH SCHOOL LONDON LIMITED
Company number 03915611
- Company Overview for NACEL ENGLISH SCHOOL LONDON LIMITED (03915611)
- Filing history for NACEL ENGLISH SCHOOL LONDON LIMITED (03915611)
- People for NACEL ENGLISH SCHOOL LONDON LIMITED (03915611)
- Charges for NACEL ENGLISH SCHOOL LONDON LIMITED (03915611)
- More for NACEL ENGLISH SCHOOL LONDON LIMITED (03915611)
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) |
---|---|---|---|
10 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
24 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
15 Jan 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
15 Jan 2016 | CERTNM |
Company name changed nacel language school london LIMITED\certificate issued on 15/01/16
|
|
15 Jan 2016 | CONNOT | Change of name notice | |
14 Jan 2016 | AP01 | Appointment of Mr Jean Burdin as a director on 5 November 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Tom Olof Ericsson as a director on 5 November 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Anna Karin Ericsson as a director on 5 November 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Andrew Ronald Wylde Carrington as a secretary on 5 November 2015 | |
03 Dec 2015 | CERTNM |
Company name changed c e t language schools LIMITED\certificate issued on 03/12/15
|
|
03 Dec 2015 | CONNOT | Change of name notice | |
16 Nov 2015 | AA | Full accounts made up to 31 August 2015 | |
04 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/14 | |
12 May 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/14 | |
09 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
03 Oct 2013 | AA01 | Previous accounting period extended from 31 July 2013 to 31 August 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
17 Dec 2012 | TM01 | Termination of appointment of Terry Watson as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Ricardo Anaya as a director |