- Company Overview for WESTMINSTER LOCAL EDUCATION PARTNERSHIP LIMITED (06458328)
- Filing history for WESTMINSTER LOCAL EDUCATION PARTNERSHIP LIMITED (06458328)
- People for WESTMINSTER LOCAL EDUCATION PARTNERSHIP LIMITED (06458328)
- Insolvency for WESTMINSTER LOCAL EDUCATION PARTNERSHIP LIMITED (06458328)
- More for WESTMINSTER LOCAL EDUCATION PARTNERSHIP LIMITED (06458328)
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) |
---|---|---|---|
03 May 2016 | AD01 | Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Feb 2015 | AP01 | Appointment of Mr Nicolas Ramillon as a director on 1 September 2014 | |
16 Feb 2015 | TM01 | Termination of appointment of Darren Paul Gill as a director on 1 September 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
01 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
08 Jan 2014 | AP03 | Appointment of Mr Brian Thomas Clayton as a secretary | |
08 Jan 2014 | TM02 | Termination of appointment of David Pierce as a secretary | |
30 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
13 Dec 2012 | TM01 | Termination of appointment of Hakim Hadj Hamou as a director | |
07 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
13 Jan 2012 | TM01 | Termination of appointment of Richard Hoile as a director | |
05 Dec 2011 | AP01 | Appointment of Mr Hakim Hadj Hamou as a director | |
05 Dec 2011 | TM01 | Termination of appointment of Gerald Farque as a director | |
08 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jun 2011 | TM01 | Termination of appointment of David Blanchard as a director | |
17 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
17 Jan 2011 | CH01 | Director's details changed for Mr Arnaud Bekaert on 20 December 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Councillor Anthony Stuart Denenish on 20 December 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Mr Gerald Farque on 20 December 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Mr Arnaud Bekaert on 12 January 2011 |