- Company Overview for RED BALLOON EDUCATIONAL TRUST (05385341)
- Filing history for RED BALLOON EDUCATIONAL TRUST (05385341)
- People for RED BALLOON EDUCATIONAL TRUST (05385341)
- Charges for RED BALLOON EDUCATIONAL TRUST (05385341)
- More for RED BALLOON EDUCATIONAL TRUST (05385341)
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) |
---|---|---|---|
26 Jul 2021 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
26 Jul 2021 | CONNOT | Change of name notice | |
19 Apr 2021 | TM01 | Termination of appointment of Elizabeth Mary Allan as a director on 17 April 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
28 Jan 2021 | AP01 | Appointment of Mr Simon Paul Mace as a director on 19 November 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Edward Andrew Bowers as a director on 16 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mrs Beverley Ann Williams on 1 July 2019 | |
07 Oct 2020 | TM01 | Termination of appointment of Kevin John Taylor as a director on 17 September 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Josephine Anne Collier as a director on 19 September 2019 | |
09 Sep 2020 | MR04 | Satisfaction of charge 4 in full | |
09 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
24 Jul 2020 | TM01 | Termination of appointment of Michael Anthony Frankl as a director on 21 May 2020 | |
24 Apr 2020 | CH03 | Secretary's details changed for Dr Caroline Mary Heaven Herbert on 24 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Edward Andrew Bowers as a director on 2 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
13 Nov 2019 | TM01 | Termination of appointment of Beverly Williams as a director on 13 November 2019 | |
30 Sep 2019 | AP01 | Appointment of Ms Beverly Williams as a director on 1 July 2019 | |
27 Sep 2019 | AP01 | Appointment of Ms Josephine Anne Collier as a director on 19 September 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Charles Lansley Joseland as a director on 19 September 2019 | |
11 Jul 2019 | AP01 | Appointment of Mrs Beverley Ann Williams as a director on 1 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mrs Elizabeth Mary Allan as a director on 1 July 2019 | |
05 Jun 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
15 Jan 2019 | AD01 | Registered office address changed from 7a Chesterton Mill, Frenchs Road Cambridge CB4 3NP to Winship House Winship Road Milton Cambridge CB24 6AP on 15 January 2019 |