HORIZON EDUCATION (SOUTH LONDON) LIMITED
Company number 06984574
- Company Overview for HORIZON EDUCATION (SOUTH LONDON) LIMITED (06984574)
- Filing history for HORIZON EDUCATION (SOUTH LONDON) LIMITED (06984574)
- People for HORIZON EDUCATION (SOUTH LONDON) LIMITED (06984574)
- Charges for HORIZON EDUCATION (SOUTH LONDON) LIMITED (06984574)
- Registers for HORIZON EDUCATION (SOUTH LONDON) LIMITED (06984574)
- More for HORIZON EDUCATION (SOUTH LONDON) LIMITED (06984574)
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) |
---|---|---|---|
24 May 2021 | AA | Full accounts made up to 31 August 2020 | |
12 May 2021 | TM01 | Termination of appointment of Paul Anthony Callander as a director on 9 April 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
14 Oct 2020 | AP01 | Appointment of Mr David Richard Pugh as a director on 30 September 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Sharon Mary Roberts as a director on 30 September 2020 | |
04 Sep 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
11 Aug 2020 | AP01 | Appointment of Mrs Paula Bridget Sarah Keys as a director on 11 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Harriet Letitia Jemima Jane Taylor as a director on 11 August 2020 | |
21 Oct 2019 | CS01 |
Confirmation statement made on 12 October 2019 with updates
|
|
14 Oct 2019 | MR01 | Registration of charge 069845740008, created on 10 October 2019 | |
20 Sep 2019 | SH08 | Change of share class name or designation | |
20 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | CC04 | Statement of company's objects | |
10 Sep 2019 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to Venture House Longford Road Cannock Staffordshire WS11 0LG on 10 September 2019 | |
06 Sep 2019 | PSC02 | Notification of Horizon 2912 Limited as a person with significant control on 5 September 2019 | |
06 Sep 2019 | PSC07 | Cessation of Jonathan Stewart Clark as a person with significant control on 5 September 2019 | |
06 Sep 2019 | PSC07 | Cessation of Adrienne Pamela Cherrywood as a person with significant control on 5 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Adrienne Pamela Cherrywood as a director on 5 September 2019 | |
06 Sep 2019 | AP01 | Appointment of Mrs Harriet Letitia Jemima Jane Taylor as a director on 5 September 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Paul Anthony Callander as a director on 5 September 2019 | |
06 Sep 2019 | AP01 | Appointment of Mrs Sharon Mary Roberts as a director on 5 September 2019 | |
06 Sep 2019 | MR04 | Satisfaction of charge 069845740007 in full | |
06 Sep 2019 | MR04 | Satisfaction of charge 069845740006 in full | |
29 Aug 2019 | PSC04 | Change of details for Ms Adrienne Pamela Cherrywood as a person with significant control on 6 April 2018 |