- Company Overview for NEWPARK EDUCATION LIMITED (07594697)
- Filing history for NEWPARK EDUCATION LIMITED (07594697)
- People for NEWPARK EDUCATION LIMITED (07594697)
- Insolvency for NEWPARK EDUCATION LIMITED (07594697)
- More for NEWPARK EDUCATION LIMITED (07594697)
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) |
---|---|---|---|
15 Apr 2014 | CH01 | Director's details changed for Tiffany Clutterbuck on 6 April 2014 | |
20 Jun 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
18 Dec 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 August 2012 | |
28 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
28 Apr 2012 | AD01 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU on 28 April 2012 | |
23 Sep 2011 | SH08 | Change of share class name or designation | |
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
23 Sep 2011 | AP01 | Appointment of Mr Barry Clutterbuck as a director | |
23 Sep 2011 | AP01 | Appointment of Mrs Janice Johnston as a director | |
23 Sep 2011 | AP01 | Appointment of Tiffany Clutterbuck as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Samantha Chambers as a director | |
23 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | NEWINC |
Incorporation
|