- Company Overview for NORTHERN EDUCATION ASSOCIATES LIMITED (03964217)
- Filing history for NORTHERN EDUCATION ASSOCIATES LIMITED (03964217)
- People for NORTHERN EDUCATION ASSOCIATES LIMITED (03964217)
- Insolvency for NORTHERN EDUCATION ASSOCIATES LIMITED (03964217)
- More for NORTHERN EDUCATION ASSOCIATES LIMITED (03964217)
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) |
---|---|---|---|
12 Apr 2017 | TM02 | Termination of appointment of John Brian Oglethorpe as a secretary on 1 April 2017 | |
22 Jul 2016 | AD01 | Registered office address changed from , Cobalt Business Exchange Cobalt Park Way, Silverlink, Wallsend, Tyne and Wear, NE28 9NZ to Unit 5 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 22 July 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
22 Mar 2016 | TM01 | Termination of appointment of Raymond Frederick Steele as a director on 22 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Raymond Frederick Steele as a director on 8 October 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Leslie Howard Walton as a director on 1 May 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
09 Apr 2014 | AD01 | Registered office address changed from , the Fabriam Centre Cobalt Park Exchange, Cobalt Park Way Silverlink, Newcastle upon Tyne, Tyne and Wear, NE28 9NZ on 9 April 2014 | |
14 Feb 2014 | TM01 | Termination of appointment of Christopher Anthony Roberts as a director on 7 February 2014 | |
12 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
05 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Oct 2012 | AP01 | Appointment of Mr Leslie Howard Walton as a director on 22 June 2012 | |
01 May 2012 | AP01 | Appointment of Mr Christopher Anthony Roberts as a director on 1 May 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
06 Apr 2011 | TM01 | Termination of appointment of Diane Greaves as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mrs Diane Greaves on 9 August 2010 | |
06 Aug 2010 | AP01 | Appointment of Mrs Diane Greaves as a director |