- Company Overview for EAST ENGLAND SCHOOLS CIC (06564684)
- Filing history for EAST ENGLAND SCHOOLS CIC (06564684)
- People for EAST ENGLAND SCHOOLS CIC (06564684)
- Charges for EAST ENGLAND SCHOOLS CIC (06564684)
- More for EAST ENGLAND SCHOOLS CIC (06564684)
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) |
---|---|---|---|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 145-157 2Nd Floor St. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 6 October 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
18 Feb 2014 | TM01 | Termination of appointment of Mark Payne as a director | |
18 Feb 2014 | TM02 | Termination of appointment of Mark Payne as a secretary | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
18 Apr 2013 | AD02 | Register inspection address has been changed | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
21 Feb 2012 | AP01 | Appointment of Ms Caroline Mary Bronwyn Haynes as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Ann Hammond as a director | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Ann Susan Hammond on 19 November 2009 | |
12 Jan 2010 | AP01 | Appointment of Simon Thompson as a director | |
31 Dec 2009 | TM01 | Termination of appointment of David Crowe as a director | |
22 Dec 2009 | AP01 | Appointment of Joseph Richard Thomas as a director | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Jul 2009 | 288b | Appointment terminated director guy naylor | |
02 Jun 2009 | 363a | Return made up to 14/04/09; full list of members | |
25 Nov 2008 | 288a | Director appointed ann susan hammond |