Advanced company searchLink opens in new window

WALTHAM FOREST LOCAL EDUCATION PARTNERSHIP LIMITED

Company number 06009180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 AP01 Appointment of Mr Mark Geoffrey David Holden as a director
22 May 2012 AP01 Appointment of Mr Darren Paul Gill as a director
22 May 2012 TM01 Termination of appointment of Arnaud Bekaert as a director
10 May 2012 TM01 Termination of appointment of Xavier Plumley as a director
10 May 2012 AP01 Appointment of Mr Emmanuel Chautemps as a director
02 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
15 Nov 2011 TM01 Termination of appointment of Phillip Cooper as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010
01 Sep 2011 AP01 Appointment of Mr Michael John Gregory as a director
30 Aug 2011 AP01 Appointment of Mr Nick English as a director
30 Aug 2011 AP01 Appointment of Adam Waddington as a director
30 Aug 2011 TM01 Termination of appointment of David Blanchard as a director
03 Aug 2011 AP01 Appointment of Michele Frances Molony as a director
07 Jul 2011 TM01 Termination of appointment of Shifa Mustafa as a director
07 Jul 2011 AP01 Appointment of Althea Faith Loderick as a director
07 Jul 2011 TM01 Termination of appointment of Martin Esom as a director
07 Jul 2011 CH01 Director's details changed for Mr Timothy Ennis Render on 7 July 2011
01 Jun 2011 AP01 Appointment of Mr Simon Phipps as a director
23 May 2011 CH01 Director's details changed for Mr Geoffrey Alan Quaife on 23 May 2011
23 May 2011 CH01 Director's details changed for Mr Phillip John Cooper on 23 May 2011
24 Mar 2011 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
10 Mar 2011 TM02 Termination of appointment of Karen Lyon as a secretary
03 Mar 2011 AD01 Registered office address changed from 8 Canada Square London E14 5HQ on 3 March 2011
31 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders