- Company Overview for THE GALLERY AT 41 (CORFE) LIMITED (05879516)
- Filing history for THE GALLERY AT 41 (CORFE) LIMITED (05879516)
- People for THE GALLERY AT 41 (CORFE) LIMITED (05879516)
- More for THE GALLERY AT 41 (CORFE) LIMITED (05879516)
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) |
---|---|---|---|
24 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
22 Jul 2013 | CH01 | Director's details changed for Christine Joan Clarke on 1 January 2012 | |
22 Jul 2013 | CH01 | Director's details changed for Stephen Andrew Clarke on 1 January 2013 | |
23 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
19 Jul 2012 | CH01 | Director's details changed for Christine Joan Clarke on 1 February 2011 | |
19 Jul 2012 | CH01 | Director's details changed for Stephen Andrew Clarke on 1 February 2011 | |
14 Feb 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
18 Jan 2012 | CERTNM |
Company name changed education planning associates LIMITED\certificate issued on 18/01/12
|
|
03 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | CONNOT | Change of name notice | |
25 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Christine Joan Clarke on 1 November 2009 | |
19 Jul 2010 | CH01 | Director's details changed for Stephen Andrew Clarke on 1 November 2009 | |
19 Jul 2010 | CH03 | Secretary's details changed for Mr David Alan Clarke on 1 July 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from Northway House C/O the Accounting Centre Ltd 1379 High Road Whetstone London N20 9LP on 13 July 2010 | |
11 Feb 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
24 Jul 2009 | 363a | Return made up to 18/07/09; full list of members | |
24 Jul 2009 | 288c | Director's change of particulars / christine clarke / 01/01/2008 | |
24 Jul 2009 | 288c | Secretary's change of particulars / david clarke / 01/12/2008 | |
24 Apr 2009 | AA | Total exemption full accounts made up to 31 July 2008 |