Advanced company searchLink opens in new window

THREEMILESTONE EDUCATION LIMITED

Company number 07490653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 13/08/2014
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
  • GBP 1
14 Nov 2013 CERTNM Company name changed snrd co 3051 LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
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