INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED
Company number 05368838
- Company Overview for INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED (05368838)
- Filing history for INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED (05368838)
- People for INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED (05368838)
- Charges for INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED (05368838)
- More for INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED (05368838)
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) |
---|---|---|---|
17 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
06 Feb 2012 | AP01 | Appointment of Mr Matthew James Edwards as a director | |
05 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
23 May 2011 | MISC | Section 519 | |
03 May 2011 | AUD | Auditor's resignation | |
18 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
08 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jul 2010 | AP01 | Appointment of a director | |
20 Jul 2010 | TM01 | Termination of appointment of a director | |
20 Jul 2010 | TM01 | Termination of appointment of Terence Ryan as a director | |
19 Jul 2010 | AP01 | Appointment of Mr Kenneth Mclellan as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Paul Hemmings as a director | |
16 Mar 2010 | AP01 | Appointment of Alan Edward Birch as a director | |
16 Mar 2010 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 16 March 2010 | |
12 Mar 2010 | AP04 | Appointment of Semperian Secretariat Services Limited as a secretary | |
12 Mar 2010 | TM02 | Termination of appointment of Roger Miller as a secretary | |
25 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Paul Roger Hemmings on 16 February 2010 | |
14 Jan 2010 | TM01 | Termination of appointment of Martin Watson as a director | |
14 Jan 2010 | TM01 | Termination of appointment of Joseph Linney as a director | |
27 Oct 2009 | CH01 | Director's details changed for Martin John Malone Watson on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr John Graham on 1 October 2009 | |
02 Oct 2009 | 288b | Appointment terminated director stephen todd | |
30 Sep 2009 | AA | Full accounts made up to 31 December 2008 |