- Company Overview for ANTHEM SCHOOLS TRADING LIMITED (05318413)
- Filing history for ANTHEM SCHOOLS TRADING LIMITED (05318413)
- People for ANTHEM SCHOOLS TRADING LIMITED (05318413)
- More for ANTHEM SCHOOLS TRADING LIMITED (05318413)
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) |
---|---|---|---|
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
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
|
|
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
|
|
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
|
|
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 |