GEE KAY FARRAR BUSINESS SCHOOL LIMITED
Company number 07091285
- Company Overview for GEE KAY FARRAR BUSINESS SCHOOL LIMITED (07091285)
- Filing history for GEE KAY FARRAR BUSINESS SCHOOL LIMITED (07091285)
- People for GEE KAY FARRAR BUSINESS SCHOOL LIMITED (07091285)
- More for GEE KAY FARRAR BUSINESS SCHOOL LIMITED (07091285)
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) |
---|---|---|---|
18 May 2015 | TM01 | Termination of appointment of Pradip Navare as a director on 18 May 2015 | |
18 May 2015 | TM01 | Termination of appointment of Ammal Saeed Gillani, Ba (Hons), Pgce as a director on 18 May 2015 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Jazib Saeed Gillani on 22 January 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AD01 | Registered office address changed from Unit 8 Wilmington Close Watford WD18 0FQ to Wilmington House Wilmington Close Watford WD18 0FQ on 8 December 2014 | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
07 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-07
|
|
22 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2012 | |
14 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2010 | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
21 Dec 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Dec 2012 | AR01 |
Annual return made up to 1 December 2012 with full list of shareholders
|
|
19 Dec 2012 | TM01 | Termination of appointment of Mervin Tsandou as a director | |
25 Jan 2012 | SH08 | Change of share class name or designation | |
20 Jan 2012 | AD01 | Registered office address changed from , Business Chambers Bonnersfield Lane, Harrow, HA1 2JR, United Kingdom on 20 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Mr Pradip Navare, Bsc (Hons), Acma on 31 December 2011 | |
17 Jan 2012 | CH01 | Director's details changed for Miss Ammal Saeed Gillani on 31 December 2011 | |
17 Jan 2012 | CH01 | Director's details changed for Mr Jazib Saeed Gillani on 31 December 2011 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Jun 2011 | TM01 | Termination of appointment of Anupam Kumar as a director | |
09 Mar 2011 | CERTNM |
Company name changed gkf business school LIMITED\certificate issued on 09/03/11
|
|
09 Mar 2011 | CONNOT | Change of name notice | |
07 Jan 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 |