Advanced company searchLink opens in new window

ABERCORN EDUCATION LTD

Company number 03930321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Aug 2016 MR04 Satisfaction of charge 3 in full
04 Aug 2016 MR04 Satisfaction of charge 2 in full
04 Aug 2016 MR04 Satisfaction of charge 6 in full
04 Aug 2016 MR04 Satisfaction of charge 4 in full
29 Jul 2016 MR01 Registration of charge 039303210009, created on 26 July 2016
29 Jul 2016 MR01 Registration of charge 039303210010, created on 26 July 2016
29 Jun 2016 MR01 Registration of charge 039303210008, created on 27 June 2016
15 Jun 2016 MR01 Registration of charge 039303210007, created on 9 June 2016
09 Jun 2016 AP01 Appointment of Mr David William Morse as a director on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Anthony Paul Millard as a director on 31 May 2016
26 May 2016 AA Full accounts made up to 31 August 2015
17 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
30 Mar 2015 CH04 Secretary's details changed for Connaught Secretaries Ltd on 20 March 2015
23 Mar 2015 CH01 Director's details changed for Mrs Andrea Susan Greystoke on 23 March 2015
23 Mar 2015 CH01 Director's details changed for Anthony Paul Millard on 23 March 2015
23 Mar 2015 CH01 Director's details changed for Mrs Sheila Patricia Redrupp on 23 March 2015
23 Mar 2015 CH01 Director's details changed for Abigail Melinda Fawn Snell on 23 March 2015
23 Mar 2015 CH04 Secretary's details changed for Connaught Secretaries Ltd on 20 March 2015
20 Mar 2015 AD01 Registered office address changed from , Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015
02 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
28 Jan 2015 CH01 Director's details changed for Mrs Andrea Susan Greystoke on 23 January 2015
27 Jan 2015 TM01 Termination of appointment of Alexander James Greystoke as a director on 31 October 2014
20 Jan 2015 AA Full accounts made up to 31 August 2014
25 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
08 Jan 2014 AA Full accounts made up to 31 August 2013