- Company Overview for ENTRUST EDUCATION SERVICES LIMITED (06631240)
- Filing history for ENTRUST EDUCATION SERVICES LIMITED (06631240)
- People for ENTRUST EDUCATION SERVICES LIMITED (06631240)
- Charges for ENTRUST EDUCATION SERVICES LIMITED (06631240)
- Insolvency for ENTRUST EDUCATION SERVICES LIMITED (06631240)
- Registers for ENTRUST EDUCATION SERVICES LIMITED (06631240)
- More for ENTRUST EDUCATION SERVICES LIMITED (06631240)
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
|
|
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |