THE ERIC WRIGHT LEARNING FOUNDATION
Company number 05536198
- Company Overview for THE ERIC WRIGHT LEARNING FOUNDATION (05536198)
- Filing history for THE ERIC WRIGHT LEARNING FOUNDATION (05536198)
- People for THE ERIC WRIGHT LEARNING FOUNDATION (05536198)
- More for THE ERIC WRIGHT LEARNING FOUNDATION (05536198)
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) |
---|---|---|---|
04 Apr 2019 | PSC04 | Change of details for Mr Bernard James Whewell as a person with significant control on 3 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mrs Alison Wright as a person with significant control on 3 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mr Hugh Macdonald as a person with significant control on 3 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mr Alan Douglas Sturrock as a person with significant control on 3 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mr Michael Edward Collier as a person with significant control on 3 April 2019 | |
04 Apr 2019 | PSC01 | Notification of Janette Michele Collier as a person with significant control on 20 March 2019 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Mar 2018 | PSC04 | Change of details for Mr Eric Wright as a person with significant control on 29 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Eric Wright Construction Limited as a person with significant control on 29 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Diane Bourne as a person with significant control on 29 March 2018 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Neal David Whittle as a director on 9 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Andrew Peter Hird as a director on 9 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Gavin Hulme as a director on 9 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr John Richard Hartnett as a director on 9 November 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Jonathan Alistair Rayner as a director on 16 September 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
29 Jun 2016 | AP03 | Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016 | |
16 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 | Annual return made up to 15 August 2015 no member list | |
16 Jul 2015 | AD01 | Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston, Lancashire PR5 6AN to Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW on 16 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Jonathon Alistair Rayner as a director on 9 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Piers Robert Tolson as a director on 9 July 2015 |