SEWELL EDUCATION (HULL BSF) LIMITED
Company number 07107452
- Company Overview for SEWELL EDUCATION (HULL BSF) LIMITED (07107452)
- Filing history for SEWELL EDUCATION (HULL BSF) LIMITED (07107452)
- People for SEWELL EDUCATION (HULL BSF) LIMITED (07107452)
- Charges for SEWELL EDUCATION (HULL BSF) LIMITED (07107452)
- More for SEWELL EDUCATION (HULL BSF) LIMITED (07107452)
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) |
---|---|---|---|
08 Sep 2014 | TM01 | Termination of appointment of Paul Lindsay Raymond Brooke as a director on 15 August 2014 | |
28 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
06 Aug 2013 | CH01 | Director's details changed for Mr Simon John Davison on 26 July 2013 | |
31 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
26 Nov 2012 | AP01 | Appointment of Paul Edwin Sewell as a director | |
26 Nov 2012 | AP01 | Appointment of Mr Simon John Davison as a director | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
16 Feb 2010 | AP01 | Appointment of Paul Lindsay Raymond Brooke as a director | |
16 Feb 2010 | AP01 | Appointment of David Adrian Leedham as a director | |
11 Feb 2010 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 11 February 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of Sean Nicolson as a director | |
10 Feb 2010 | CERTNM |
Company name changed crossco (1183) LIMITED\certificate issued on 10/02/10
|
|
10 Feb 2010 | CONNOT | Change of name notice | |
17 Dec 2009 | NEWINC |
Incorporation
|