- Company Overview for TEACHITRIGHT LIMITED (05965681)
- Filing history for TEACHITRIGHT LIMITED (05965681)
- People for TEACHITRIGHT LIMITED (05965681)
- Charges for TEACHITRIGHT LIMITED (05965681)
- More for TEACHITRIGHT LIMITED (05965681)
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 Sep 2012 | TM01 | Termination of appointment of Nick Fry as a director | |
24 Sep 2012 | TM02 | Termination of appointment of Nick Fry as a secretary | |
22 Sep 2012 | TM01 | Termination of appointment of Nick Fry as a director | |
22 Sep 2012 | TM02 | Termination of appointment of Nick Fry as a secretary | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
30 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
30 Oct 2011 | AD02 | Register inspection address has been changed from C/O Mr N Fry 157 Percy Road Hampton Middlesex TW12 2SP United Kingdom | |
03 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
01 Nov 2010 | AD02 | Register inspection address has been changed from C/O Davisons Chartered Accountants Lime Court Pathfields Business Park South Molton Devon EX36 3LH England | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
23 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
22 Nov 2009 | CH01 | Director's details changed for Christopher James Pearse on 1 October 2009 | |
22 Nov 2009 | AP03 | Appointment of Mr Christopher James Pearse as a secretary | |
22 Nov 2009 | CH01 | Director's details changed for Nick Fry on 21 October 2009 | |
22 Nov 2009 | AD02 | Register inspection address has been changed | |
22 Nov 2009 | AD01 | Registered office address changed from C/O Chris Pearse 10 Cedar Close Bagshot Surrey GU19 5AD England on 22 November 2009 | |
21 Oct 2009 | AD01 | Registered office address changed from Pippins School Raymond Close Rodney Way Slough SL3 0PR on 21 October 2009 | |
21 Jul 2009 | 363a | Return made up to 12/10/08; full list of members | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 6 byron court windsor berkshire SL4 4PU | |
21 Jul 2009 | 288c | Director's change of particulars / christopher pearse / 21/07/2009 | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
31 Jan 2008 | 363a | Return made up to 12/10/07; full list of members | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: 4 whitehart house colnbrook berkshire SL3 0HS |