Advanced company searchLink opens in new window

ANTHEM SCHOOLS TRADING LIMITED

Company number 05318413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2018 AP03 Appointment of Mrs Sheila Patricia Mckenzie as a secretary on 17 January 2018
17 Jan 2018 TM01 Termination of appointment of Robert Gerard Miles as a director on 17 January 2018
17 Jan 2018 TM01 Termination of appointment of Emma Jane Ashley as a director on 17 January 2018
17 Jan 2018 PSC05 Change of details for Education Development Trust as a person with significant control on 17 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
02 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
20 Dec 2017 AP01 Appointment of Mr Andrew Yarrow as a director on 19 December 2017
20 Dec 2017 AP01 Appointment of Mr Timothy Norris Irish as a director on 19 December 2017
18 May 2017 AA Micro company accounts made up to 31 August 2016
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
27 Sep 2016 AP01 Appointment of Mrs Emma Jane Ashley as a director on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of John Christopher Tweedale as a director on 27 September 2016
22 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
04 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
22 Dec 2015 AD01 Registered office address changed from 60 Queens Road Reading Berkshire RG1 4BS to Highbridge House 16-18 Duke Street Reading RG1 4RU on 22 December 2015
14 Jul 2015 AP01 Appointment of Mr Robert Gerard Miles as a director on 9 July 2015
21 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
05 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
06 Nov 2014 TM02 Termination of appointment of Clive Adderley as a secretary on 31 October 2014
30 Jun 2014 TM01 Termination of appointment of Richard Birkett as a director
22 Jan 2014 AA01 Current accounting period extended from 31 March 2014 to 31 August 2014
06 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
19 Nov 2013 TM01 Termination of appointment of Jonathan Greenwood as a director
19 Nov 2013 AP01 Appointment of Mr John Christopher Tweedale as a director
30 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013