- Company Overview for SAM LEARNING HOLDINGS LIMITED (06301479)
- Filing history for SAM LEARNING HOLDINGS LIMITED (06301479)
- People for SAM LEARNING HOLDINGS LIMITED (06301479)
- More for SAM LEARNING HOLDINGS LIMITED (06301479)
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 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2016 | TM01 | Termination of appointment of Richard Philip Taylor as a director on 4 January 2016 | |
30 Nov 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
10 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
15 Jul 2015 | CH01 | Director's details changed for Mr Malcolm Jaffa on 12 August 2013 | |
12 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Matthew Christopher Tillott as a director on 7 August 2014 | |
04 Sep 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
19 May 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
16 May 2014 | TM01 | Termination of appointment of Justin Baron as a director | |
30 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
12 Mar 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 October 2013
|
|
21 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 21 October 2013 | |
02 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 7 August 2013
|
|
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2013 | CH01 | Director's details changed for Mr Richard Philip Taylor on 12 August 2013 | |
21 Aug 2013 | CH03 | Secretary's details changed for Maxine Jaffa on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr David Asher Jaffa on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Justin Maximilian Baron on 12 August 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
28 May 2013 | SH02 | Sub-division of shares on 5 September 2012 | |
01 May 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary |