EQUITIX EDUCATION (DERBYSHIRE) LTD
Company number 06730238
- Company Overview for EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)
- Filing history for EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)
- People for EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)
- Charges for EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)
- More for EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)
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) |
---|---|---|---|
29 Jul 2015 | AD01 | Registered office address changed from 48 Gresham Street London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 29 July 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Philip Arthur Would as a director on 5 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Richard Daniel Knight as a director on 5 June 2015 | |
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Daniel Colin Ward on 19 November 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Daniel Colin Ward on 18 November 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from 30 Warwick Street London W1B 5NH to 48 Gresham Street London EC2V 7AY on 17 October 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Daniel Colin Ward as a director on 11 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Luke Christopher Ashworth as a director on 11 July 2014 | |
27 May 2014 | AP01 | Appointment of Mr Luke Christopher Ashworth as a director | |
27 May 2014 | TM01 | Termination of appointment of Gerard Hanson as a director | |
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
29 Oct 2013 | TM01 | Termination of appointment of Adam Waddington as a director | |
09 Jul 2013 | AP01 | Appointment of Mr Gerard Eugene Hanson as a director | |
13 May 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
27 Jun 2012 | TM01 | Termination of appointment of Sion Jones as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Geoffrey Jackson as a director | |
27 Jun 2012 | AP01 | Appointment of Richard Daniel Knight as a director | |
15 Jun 2012 | AP01 | Appointment of Dr David John Harding as a director | |
23 May 2012 | AD01 | Registered office address changed from 91-93 Charterhouse Street London EC1M 6HR on 23 May 2012 | |
23 May 2012 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
23 May 2012 | AP03 | Appointment of Gordon Neil Springett as a secretary |