FURNESS EDUCATION CONSORTIUM LIMITED
Company number 07428548
- Company Overview for FURNESS EDUCATION CONSORTIUM LIMITED (07428548)
- Filing history for FURNESS EDUCATION CONSORTIUM LIMITED (07428548)
- People for FURNESS EDUCATION CONSORTIUM LIMITED (07428548)
- More for FURNESS EDUCATION CONSORTIUM LIMITED (07428548)
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) |
---|---|---|---|
20 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
18 Nov 2019 | AP01 | Appointment of Miss Emma Jane Aubery as a director on 1 September 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Stephen Thomas Jefferson as a director on 1 September 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Julie Diane O'connor as a director on 1 September 2019 | |
04 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
06 Nov 2018 | TM01 | Termination of appointment of Denis Peter Fay as a director on 16 April 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Matthew Hardwick as a director on 16 April 2018 | |
25 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
08 Nov 2017 | AP01 | Appointment of Mrs Donna Stretton as a director on 17 April 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Peter Croft as a director on 9 May 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Mary Ann Page as a director on 17 February 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Sian Lousie Jeffreys as a director on 1 September 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Susan May Gill as a director on 17 April 2017 | |
08 Nov 2017 | CH03 | Secretary's details changed for Mrs Elaine Kent on 24 August 2017 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
08 Nov 2016 | AD01 | Registered office address changed from C/O Childrens Services the Nan Tait Centre Abbey Road Barrow-in-Furness Cumbria LA14 1LG to Barrow Fire Station Phoenix Road Barrow-in-Furness LA14 2NS on 8 November 2016 | |
31 Oct 2016 | TM02 | Termination of appointment of Linda Elizabeth Potts as a secretary on 31 October 2016 | |
31 Oct 2016 | AP03 | Appointment of Mrs Elaine Kent as a secretary on 31 October 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of David Neil Batten as a director on 1 August 2016 | |
11 Feb 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mrs Sian Lousie Jeffreys as a director on 31 August 2015 |