- Company Overview for ZONE 7 HOME EDUCATION (07103819)
- Filing history for ZONE 7 HOME EDUCATION (07103819)
- People for ZONE 7 HOME EDUCATION (07103819)
- More for ZONE 7 HOME EDUCATION (07103819)
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) |
---|---|---|---|
07 Dec 2010 | TM01 | Termination of appointment of Louise Murray as a director | |
07 Dec 2010 | CH01 | Director's details changed for Janice Twigg on 7 December 2010 | |
06 Dec 2010 | AP01 | Appointment of Mr Martin Haywood-Samuel as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Careena Gordon-Evans as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Rachel Jewell as a director | |
06 Dec 2010 | CH01 | Director's details changed for Julienne Margaret Howells on 6 December 2010 | |
12 Nov 2010 | AD01 | Registered office address changed from Unit 39 Port Talbot Business Units Addison Road Port Talbot Neath Port Talbot SA12 6HZ on 12 November 2010 | |
21 May 2010 | AP01 | Appointment of Rachel Susannah Jewell as a director | |
21 May 2010 | TM02 | Termination of appointment of Careena Gordon-Evans as a secretary | |
10 May 2010 | TM01 | Termination of appointment of John Jenkins as a director | |
10 May 2010 | TM01 | Termination of appointment of Jayne Palmer as a director | |
10 May 2010 | TM01 | Termination of appointment of Jenny Griffiths as a director | |
28 Apr 2010 | AD01 | Registered office address changed from 34 Tal-Y-Wern Margam Port Talbot SA12 2LZ on 28 April 2010 | |
19 Apr 2010 | TM01 | Termination of appointment of John Jenkins as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Jenny Griffiths as a director | |
16 Apr 2010 | TM01 | Termination of appointment of Jayne Palmer as a director | |
16 Apr 2010 | AD01 | Registered office address changed from 111 Firs Avenue Cardiff South Glamorgan CF5 3TG on 16 April 2010 | |
14 Dec 2009 | NEWINC | Incorporation |