COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED
Company number 05188349
- Company Overview for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED (05188349)
- Filing history for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED (05188349)
- People for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED (05188349)
- Charges for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED (05188349)
- More for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED (05188349)
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) |
---|---|---|---|
05 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
21 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
15 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
29 May 2015 | AP01 | Appointment of Mr Albert Hendrik Naafs as a director on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Arne Speer as a director on 29 May 2015 | |
29 May 2015 | AD01 | Registered office address changed from 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 29 May 2015 | |
07 Aug 2014 | AR01 | Annual return made up to 23 July 2014 with full list of shareholders | |
25 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr Ian Tayler as a director on 17 October 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 23 July 2013 with full list of shareholders | |
13 Aug 2013 | AP03 | Appointment of Mr Emeka Ikechi Ehenulo as a secretary on 25 July 2013 | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | TM02 | Termination of appointment of Ian Tayler as a secretary on 5 June 2013 | |
09 Oct 2012 | AA03 | Resignation of an auditor | |
28 Aug 2012 | AUD | Auditor's resignation | |
27 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
26 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 May 2012 | TM01 | Termination of appointment of Ian Anthony Bolden as a director on 12 April 2012 | |
23 May 2012 | TM01 | Termination of appointment of Shane Bagby as a director on 12 April 2012 | |
23 May 2012 | AP01 | Appointment of Mr Frank Manfred Schramm as a director on 12 April 2012 | |
23 May 2012 | AP01 | Appointment of Mr Arne Speer as a director on 12 April 2012 | |
17 May 2012 | AP03 | Appointment of Mr Ian Tayler as a secretary on 12 April 2012 | |
15 Dec 2011 | TM02 | Termination of appointment of Mark Laurence Gatford as a secretary on 8 December 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Yusuf Peerbaccus as a director on 31 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders |