- Company Overview for ABERCORN EDUCATION LTD (03930321)
- Filing history for ABERCORN EDUCATION LTD (03930321)
- People for ABERCORN EDUCATION LTD (03930321)
- Charges for ABERCORN EDUCATION LTD (03930321)
- More for ABERCORN EDUCATION LTD (03930321)
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
|
|
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
|
|
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
|
|
08 Jan 2014 | AA | Full accounts made up to 31 August 2013 |