INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED
Company number 05383350
- Company Overview for INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED (05383350)
- Filing history for INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED (05383350)
- People for INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED (05383350)
- Charges for INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED (05383350)
- More for INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED (05383350)
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) |
---|---|---|---|
02 Apr 2015 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
23 Feb 2015 | TM01 | Termination of appointment of Joanne Jane Griffin as a director on 11 February 2015 | |
22 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
12 Feb 2015 | AP01 | Appointment of Mr Richard Groome as a director on 11 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Joanne Jane Gibbins on 24 January 2015 | |
23 Jan 2015 | MISC | Section 519 | |
06 Jan 2015 | AUD | Auditor's resignation | |
28 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
26 Mar 2014 | AR01 | Annual return made up to 4 March 2014 with full list of shareholders | |
14 Feb 2014 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 2 September 2013 | |
14 Feb 2014 | CH01 | Director's details changed for Paul Anthony Cartwright on 2 September 2013 | |
14 Feb 2014 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013 | |
11 Sep 2013 | AP01 | Appointment of Joanne Jane Gibbins as a director on 23 August 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013 | |
29 Aug 2013 | AP01 | Appointment of Paul Anthony Cartwright as a director on 23 August 2013 | |
29 Aug 2013 | AP01 | Appointment of Jamie Pritchard as a director on 23 August 2013 | |
20 May 2013 | AP04 | Appointment of Mamg Company Secretarial Services Limited as a secretary on 1 May 2013 | |
20 May 2013 | TM02 | Termination of appointment of Michael Saunders as a secretary on 1 May 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
19 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
17 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders |