- Company Overview for OPEN SCHOOL EAST (08396177)
- Filing history for OPEN SCHOOL EAST (08396177)
- People for OPEN SCHOOL EAST (08396177)
- More for OPEN SCHOOL EAST (08396177)
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) |
---|---|---|---|
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
11 Dec 2018 | AD02 | Register inspection address has been changed from 79 Dane Road Margate CT9 2AE England to Open School East 50 Athelstan Road Margate CT9 2BH | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from 79 Dane Road Margate Kent CT9 2AE England to Margate Adult Education Centre Hawley Square Margate Kent CT9 1PF on 28 November 2018 | |
02 Nov 2018 | AP01 | Appointment of Miss Marguerite Marie Josephe Madeleine Humeau as a director on 10 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Richard Thomas Morsley as a director on 10 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Dr Colin Graeme Johnson as a director on 10 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Ms Colleen Harris as a director on 10 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Laurence Oliver Taylor as a person with significant control on 10 October 2018 | |
18 Oct 2018 | PSC01 | Notification of Anne Beatrice Helene Marie Colin as a person with significant control on 10 August 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Samuel David Zebedee Thorne as a director on 25 September 2018 | |
24 Jul 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Owen Watson as a director on 17 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Fanny Louise Singer as a director on 6 November 2017 | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | CH01 | Director's details changed for Mr Samuel David Zebedee Thorne on 16 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Emily Jane Pethick as a director on 16 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Stephanie Mclaren as a director on 16 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
15 Mar 2017 | AD02 | Register inspection address has been changed from Rose Lipman Building 43 De Beauvoir Road Hackney London N1 5SQ United Kingdom to 79 Dane Road Margate CT9 2AE | |
12 Jan 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 38 Keeling House Claredale Street London E2 6PG to 79 Dane Road Margate Kent CT9 2AE on 27 June 2016 |