THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED
Company number 04190359
- Company Overview for THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED (04190359)
- Filing history for THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED (04190359)
- People for THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED (04190359)
- Charges for THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED (04190359)
- More for THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED (04190359)
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) |
---|---|---|---|
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mr Michael Andrew Donn on 29 March 2017 | |
05 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr John Ivor Cavill as a director on 29 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 29 February 2016 | |
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Jul 2015 | CH01 | Director's details changed for David Fulton Gilmour on 21 July 2015 | |
02 Jul 2015 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
17 Oct 2014 | AA | Full accounts made up to 30 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
16 Dec 2013 | CH01 | Director's details changed for Mr Martin Timothy Smith on 16 December 2013 | |
14 Oct 2013 | CH01 | Director's details changed for David Fulton Gilmour on 14 October 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
27 Feb 2013 | CH02 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 | |
26 Feb 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 | |
22 Nov 2012 | AP01 | Appointment of David Fulton Gilmour as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Faraidon Saheb-Zadha as a director | |
16 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders |