- Company Overview for SERVICES FOR EDUCATION LIMITED (07739831)
- Filing history for SERVICES FOR EDUCATION LIMITED (07739831)
- People for SERVICES FOR EDUCATION LIMITED (07739831)
- Registers for SERVICES FOR EDUCATION LIMITED (07739831)
- More for SERVICES FOR EDUCATION LIMITED (07739831)
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) |
---|---|---|---|
06 Oct 2015 | AUD | Auditor's resignation | |
23 Sep 2015 | AR01 | Annual return made up to 29 August 2015 no member list | |
05 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
28 Apr 2015 | AP01 | Appointment of Mrs Sarah Elizabeth Smith as a director on 9 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Jacqueline Louise Hughes as a director on 25 February 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Martyn Christopher Collin as a director on 17 December 2014 | |
11 Sep 2014 | AR01 | Annual return made up to 29 August 2014 no member list | |
28 May 2014 | AA | Full accounts made up to 31 August 2013 | |
22 Apr 2014 | TM01 | Termination of appointment of Elaine Kenney as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Michael Waters as a director | |
16 Apr 2014 | AP01 | Appointment of Mr Eric Williams as a director | |
23 Sep 2013 | AR01 | Annual return made up to 29 August 2013 no member list | |
23 Sep 2013 | CH01 | Director's details changed for Rev Jacqueline Louise Hughes on 10 November 2012 | |
23 Sep 2013 | CH01 | Director's details changed for Sally Taylor on 10 November 2012 | |
23 Sep 2013 | CH01 | Director's details changed for Martin Edward Chitty on 10 November 2012 | |
23 Sep 2013 | AD04 | Register(s) moved to registered office address | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from Portland Centre Portland Road Edgbaston West Midlands B17 8LR on 26 November 2012 | |
23 Oct 2012 | AP01 | Appointment of Ms Elaine Kenney as a director | |
18 Sep 2012 | AP01 | Appointment of Professor Michael John Waters as a director | |
29 Aug 2012 | AR01 | Annual return made up to 29 August 2012 no member list | |
06 Aug 2012 | TM01 | Termination of appointment of David Perkins as a director | |
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | AD01 | Registered office address changed from the Council House Victoria Square Birmingham West Midlands B1 1BB England on 29 June 2012 | |
29 Jun 2012 | AP03 | Appointment of David Alcock as a secretary |