- Company Overview for FLOURISH LEARNING LTD (06158047)
- Filing history for FLOURISH LEARNING LTD (06158047)
- People for FLOURISH LEARNING LTD (06158047)
- Charges for FLOURISH LEARNING LTD (06158047)
- More for FLOURISH LEARNING LTD (06158047)
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) |
---|---|---|---|
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | PSC02 | Notification of Progress Group Holdings Limited as a person with significant control on 22 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of Katherine Jane Gardner as a person with significant control on 22 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of Sarah Marie Knapp as a person with significant control on 22 January 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 32B Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom to Switch House Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT on 4 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Sarah Marie Knapp as a director on 22 January 2021 | |
04 Feb 2021 | AP01 | Appointment of Mrs Jayne Worthington as a director on 22 January 2021 | |
04 Feb 2021 | TM02 | Termination of appointment of Sarah Marie Knapp as a secretary on 22 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Katherine Jane Gardner as a director on 22 January 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Eammon Price as a director on 22 January 2021 | |
04 Feb 2021 | MR01 | Registration of charge 061580470001, created on 22 January 2021 | |
16 Dec 2020 | PSC04 | Change of details for Ms Katherine Jane Gardner as a person with significant control on 10 March 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mrs Sarah Marie Knapp as a person with significant control on 10 March 2020 | |
30 Sep 2020 | SH03 |
Purchase of own shares.
|
|
16 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 |
Confirmation statement made on 17 April 2020 with updates
|
|
13 Mar 2020 | TM01 | Termination of appointment of Piers Norman George Storey as a director on 10 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Piers Norman George Storey as a person with significant control on 10 March 2020 | |
22 Oct 2019 | CS01 |
Confirmation statement made on 10 October 2019 with no updates
|
|
28 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | SH03 | Purchase of own shares. | |
01 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | AP01 | Appointment of Ms Katherine Jane Gardner as a director on 1 November 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Simon Philip Kartar as a director on 6 November 2018 |