Advanced company searchLink opens in new window

EAST ENGLAND SCHOOLS CIC

Company number 06564684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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