SOCIETY OF EDUCATION CONSULTANTS LTD
Company number 07781954
- Company Overview for SOCIETY OF EDUCATION CONSULTANTS LTD (07781954)
- Filing history for SOCIETY OF EDUCATION CONSULTANTS LTD (07781954)
- People for SOCIETY OF EDUCATION CONSULTANTS LTD (07781954)
- More for SOCIETY OF EDUCATION CONSULTANTS LTD (07781954)
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) |
---|---|---|---|
31 Oct 2024 | CH01 | Director's details changed for Mrs Alissa Therese Ozouf on 31 October 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Jul 2024 | AD01 | Registered office address changed from 166 Shinfield Road Reading RG2 7DT England to 61 Bridge Street Kington HR5 3DJ on 17 July 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mrs Alissa Therese Ozouf on 17 July 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 166 Shinfield Road Reading RG2 7DT on 9 July 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
16 Nov 2023 | TM01 | Termination of appointment of Nazia Ansari as a director on 10 November 2023 | |
17 Oct 2023 | AP01 | Appointment of Mrs Alissa Therese Ozouf as a director on 13 October 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of William Edgley Brown as a director on 13 October 2023 | |
02 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Jun 2023 | TM01 | Termination of appointment of Tracey Inverary as a director on 2 June 2023 | |
19 Apr 2023 | AP01 | Appointment of Miss Tracey Inverary as a director on 14 April 2023 | |
06 Feb 2023 | AA | Micro company accounts made up to 31 December 2021 | |
14 Nov 2022 | TM01 | Termination of appointment of Karen Jane Pickles as a director on 5 August 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
31 Aug 2022 | AD01 | Registered office address changed from Hanworth House 43 Bull Street Holt Norfolk NR22 6HP United Kingdom to 61 Bridge Street Kington HR5 3DJ on 31 August 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
30 Sep 2021 | AD01 | Registered office address changed from Larking Gowen Chartered Accountants Bellamy House 13 West Street Cromer Norfolk NR27 9HZ to Hanworth House 43 Bull Street Holt Norfolk NR22 6HP on 30 September 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Mar 2021 | TM01 | Termination of appointment of Hassan Conteh as a director on 25 February 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr Hassan Conteh as a director on 4 January 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr William Edgley Brown as a director on 7 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Cheryl Elizabeth Whiting as a director on 4 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Mark Mcauley as a director on 23 December 2020 |