- Company Overview for ENGLISH ALIVE LIMITED (04118234)
- Filing history for ENGLISH ALIVE LIMITED (04118234)
- People for ENGLISH ALIVE LIMITED (04118234)
- More for ENGLISH ALIVE LIMITED (04118234)
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) |
---|---|---|---|
13 Jul 2019 | PSC01 | Notification of Sarah Louise Snape as a person with significant control on 12 July 2019 | |
13 Jul 2019 | PSC01 | Notification of Jessica Alice Cox as a person with significant control on 12 July 2019 | |
09 Jul 2019 | AP03 | Appointment of Mr Peter Robert Cox as a secretary on 1 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Robin Albert Summers as a director on 30 June 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Unit 7, the Forum Icknield Way Tring HP23 4JY on 8 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of David Matthew Anthonisz as a person with significant control on 30 June 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of David Matthew Anthonisz as a secretary on 30 June 2019 | |
08 Jul 2019 | PSC01 | Notification of Peter Robert Cox as a person with significant control on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Peter Robert Cox as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Nikolaz Stefan Stacey as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Ms Sarah Louise Snape as a director on 1 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of David Matthew Anthonisz as a director on 30 June 2019 | |
08 Jul 2019 | AP01 | Appointment of Ms Jessica Alice Cox as a director on 8 July 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
22 Aug 2018 | CH01 | Director's details changed for Mr David Matthew Anthonisz on 22 August 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |