LEICESTER GT EDUCATION COMPANY LIMITED
Company number 06259260
- Company Overview for LEICESTER GT EDUCATION COMPANY LIMITED (06259260)
- Filing history for LEICESTER GT EDUCATION COMPANY LIMITED (06259260)
- People for LEICESTER GT EDUCATION COMPANY LIMITED (06259260)
- More for LEICESTER GT EDUCATION COMPANY LIMITED (06259260)
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) |
---|---|---|---|
29 Oct 2019 | CAP-SS | Solvency Statement dated 28/10/19 | |
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AP01 | Appointment of Mr William James Tebbutt as a director on 18 June 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Simon Burton as a director on 18 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Daniel Colin Ward as a director on 18 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Colin Geoffrey Sharpe as a director on 18 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
04 May 2018 | TM01 | Termination of appointment of Maurice Charles Bourne as a director on 2 May 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Daniel Colin Ward as a director on 4 April 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Sinesh Ramesh Shah as a director on 29 March 2018 | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Mr Sinesh Ramesh Shah on 11 September 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
06 Jun 2017 | TM01 | Termination of appointment of Francis David Jordan as a director on 1 August 2016 | |
05 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
11 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Oct 2014 | CERTNM |
Company name changed leicester miller education company LIMITED\certificate issued on 07/10/14
|
|
06 Oct 2014 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 30 September 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Gordon James Wilson as a secretary on 30 September 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 6 October 2014 |