- Company Overview for NATIONAL NUMERACY (07886294)
- Filing history for NATIONAL NUMERACY (07886294)
- People for NATIONAL NUMERACY (07886294)
- More for NATIONAL NUMERACY (07886294)
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) |
---|---|---|---|
22 May 2020 | AP01 | Appointment of Ms Catherine Vivien Paulson-Ellis as a director on 3 May 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
29 Oct 2019 | TM01 | Termination of appointment of John Guthrie Griffith-Jones as a director on 23 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Christopher Stuart Rhodes as a director on 23 October 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Graham James Keniston-Cooper as a director on 1 September 2019 | |
13 Aug 2019 | AP01 | Appointment of Professor Christopher Mark Linton as a director on 5 August 2019 | |
12 Aug 2019 | AP01 | Appointment of Professor David William Rhind as a director on 5 August 2019 | |
21 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Mary Elizabeth Curnock Cook as a director on 29 January 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Mr Paul Anthony Coffey on 11 January 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from Phoenix House 32-33 North Street Lewes East Sussex BN7 2QJ to Suite 8, Waterside Centre Suite 8, Waterside Centre North Street Lewes BN7 2PE on 3 December 2018 | |
09 May 2018 | AP01 | Appointment of Mr Paul Anthony Coffey as a director on 24 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Jill Cornish as a director on 24 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Diana Hatchett as a director on 24 April 2018 | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Feb 2018 | AP01 | Appointment of Mrs Catherine Lynne Mcclure as a director on 1 February 2018 | |
08 Feb 2018 | AP01 | Appointment of Ms Mary Elizabeth Curnock Cook as a director on 21 January 2018 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Andrew George Haldene on 18 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
19 Jun 2017 | TM01 | Termination of appointment of Alison Halstead as a director on 11 June 2017 | |
28 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
09 Nov 2016 | AP01 | Appointment of Mr Andrew George Haldene as a director on 26 October 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mr Edward Stuart Brunel-Cohen on 6 September 2016 |