- Company Overview for THREEMILESTONE EDUCATION LIMITED (07490653)
- Filing history for THREEMILESTONE EDUCATION LIMITED (07490653)
- People for THREEMILESTONE EDUCATION LIMITED (07490653)
- Charges for THREEMILESTONE EDUCATION LIMITED (07490653)
- More for THREEMILESTONE EDUCATION LIMITED (07490653)
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) |
---|---|---|---|
27 May 2016 | AA | Full accounts made up to 31 August 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | AD02 | Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom to 1 Merchants Place River Street Bolton BL2 1BX | |
02 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD04 | Register(s) moved to registered office address 1 Merchant's Place River Street Bolton Lancashire BL2 1BX | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
26 Nov 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 | |
25 Nov 2014 | AP03 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 | |
11 Sep 2014 | MR01 | Registration of charge 074906530001, created on 3 September 2014 | |
02 Sep 2014 | MA | Memorandum and Articles of Association | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | TM01 | Termination of appointment of David William Johnson as a director on 13 August 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
14 Nov 2013 | CERTNM |
Company name changed snrd co 3051 LIMITED\certificate issued on 14/11/13
|
|
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
06 Oct 2013 | AP01 | Appointment of Dr Natalie-Jane Anne Macdonald as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Stephen Page as a director | |
25 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2012 | |
22 Feb 2013 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director | |
22 Feb 2013 | TM01 | Termination of appointment of Mark Croghan as a director | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off |