QUALITY EDUCATION WITH CARE LIMITED
Company number 05815559
- Company Overview for QUALITY EDUCATION WITH CARE LIMITED (05815559)
- Filing history for QUALITY EDUCATION WITH CARE LIMITED (05815559)
- People for QUALITY EDUCATION WITH CARE LIMITED (05815559)
- Charges for QUALITY EDUCATION WITH CARE LIMITED (05815559)
- More for QUALITY EDUCATION WITH CARE LIMITED (05815559)
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 Feb 2015 | TM02 | Termination of appointment of Paul Wright as a secretary on 26 February 2015 | |
08 Jan 2015 | AP03 | Appointment of Mrs Annette Cunningham as a secretary on 5 January 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from 28 Victoria Street Paignton Devon TQ4 5DN to C/O Annette Cunningham Bryn Tirion Hall Mold Road Caergwrle Wrexham Clwyd LL12 9HA on 8 January 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Oct 2013 | MR01 | Registration of charge 058155590001 | |
14 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Patrick Prendergast on 12 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Paul Wright on 12 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Benjamin Tom Chadwick on 12 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Roger Tim Chadwick on 12 May 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2009 | 123 | Gbp nc 1000/2000\12/08/09 | |
20 May 2009 | 363a | Return made up to 12/05/09; full list of members | |
22 Oct 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
16 May 2008 | 363a | Return made up to 12/05/08; full list of members | |
21 Feb 2008 | AA | Total exemption full accounts made up to 31 May 2007 |