- Company Overview for HALESWORTH CAMPUS (08027845)
- Filing history for HALESWORTH CAMPUS (08027845)
- People for HALESWORTH CAMPUS (08027845)
- Charges for HALESWORTH CAMPUS (08027845)
- More for HALESWORTH CAMPUS (08027845)
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) |
---|---|---|---|
12 Nov 2018 | CERTNM |
Company name changed halesworth campus LIMITED\certificate issued on 12/11/18
|
|
05 Sep 2018 | TM01 | Termination of appointment of Judith Beatrice Condon as a director on 23 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr David John Gallagher as a director on 23 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mrs Hilary Garner on 21 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Leslie Kenneth Lelean as a director on 21 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mrs Hilary Garner as a director on 17 August 2018 | |
17 Apr 2018 | MR01 |
Registration of charge 080278450001, created on 16 April 2018
|
|
13 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
22 Mar 2018 | TM01 | Termination of appointment of Teresa Ruth Utting as a director on 22 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Erik Maurice Wilcock as a director on 22 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
13 Apr 2017 | ANNOTATION |
Rectified TM01 was removed from the public register on 04/10/2017 as it was invalid or ineffective.
|
|
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Dr Annette Abbott on 8 September 2016 | |
01 Jun 2016 | AR01 | Annual return made up to 12 April 2016 no member list | |
30 Dec 2015 | AP01 | Appointment of Elizabeth Joyce Moseley as a director on 17 December 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Matthew Charles Waters as a director on 30 December 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Bud Frank Stephen Simpkin as a director on 21 October 2015 | |
04 Oct 2015 | AP01 | Appointment of Judith Beatrice Condon as a director on 20 April 2015 | |
04 Oct 2015 | TM01 | Termination of appointment of Annette Mary Dunning as a director on 20 April 2015 | |
11 May 2015 | AR01 | Annual return made up to 12 April 2015 no member list | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Richard Woolnough as a director on 29 July 2014 |