Advanced company searchLink opens in new window

ENTRUST EDUCATION SERVICES LIMITED

Company number 06631240

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)
03 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2011
01 Oct 2012 AD01 Registered office address changed from , St James House 192 Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom on 1 October 2012
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jul 2012 CH01 Director's details changed for Ms Louise Hardman Lawson on 29 June 2012
06 Jul 2012 CH01 Director's details changed for Timothy Michael Dunn on 29 June 2012
28 Mar 2012 AA Group of companies' accounts made up to 31 October 2011
21 Mar 2012 AD01 Registered office address changed from , 464 Palatine Road, Northenden, Manchester, M22 4DJ on 21 March 2012
01 Mar 2012 AP01 Appointment of Ms Louise Hardman Lawson as a director
01 Mar 2012 TM01 Termination of appointment of James Graham as a director
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ B ord shareholders consent 28/10/2011
10 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ A ord shareholder consent 28/10/2011
10 Nov 2011 SH10 Particulars of variation of rights attached to shares
10 Nov 2011 SH10 Particulars of variation of rights attached to shares
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 8,312.18
12 Aug 2011 AP01 Appointment of Mr Ian Sparks as a director
28 Jul 2011 AA Group of companies' accounts made up to 31 October 2010
29 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012
29 Jun 2011 AD03 Register(s) moved to registered inspection location
29 Jun 2011 AP01 Appointment of Mr James Howard Steventon as a director
29 Jun 2011 AD02 Register inspection address has been changed
02 Jun 2011 AP03 Appointment of Mr Andrew David Finch Reynolds as a secretary