- Company Overview for HERTS FOR LEARNING LIMITED (08419581)
- Filing history for HERTS FOR LEARNING LIMITED (08419581)
- People for HERTS FOR LEARNING LIMITED (08419581)
- More for HERTS FOR LEARNING LIMITED (08419581)
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 Jan 2017 | RP04TM01 | Second filing for the termination of Simon Timothy Newland as a director | |
13 Dec 2016 | TM01 |
Termination of appointment of Simon Timothy Newland as a director on 9 December 2016
|
|
09 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
26 May 2016 | AP03 | Appointment of Mrs Jacqueline Dianne Goodhall as a secretary on 26 May 2016 | |
26 May 2016 | TM02 | Termination of appointment of Peter William Hobbs as a secretary on 26 May 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AP01 | Appointment of Mr Andrew Wellbeloved as a director on 30 March 2016 | |
21 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 March 2015
|
|
14 Mar 2016 | AD01 | Registered office address changed from Robertson House Six Hills Way Stevenage Hertfordshire SG1 2FQ to Robertson House Srob218 Six Hills Way Stevenage Hertfordshire SG1 2FQ on 14 March 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Chris John Ingate as a director on 31 December 2015 | |
03 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | MA | Memorandum and Articles of Association | |
27 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Paul Johnson as a director on 2 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Heather Rochelle Boardman as a director on 1 July 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 7 March 2015. List of shareholders has changed
Statement of capital on 2015-04-29
|
|
02 Feb 2015 | AP01 | Appointment of Mrs Karen James as a director on 28 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Kim Debbie Frazer as a director on 31 December 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Michael Sean Collier as a director on 5 November 2014 | |
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|
|
10 Nov 2014 | TM01 | Termination of appointment of Claire Ann Cook as a director on 4 November 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Jun 2014 | AP01 | Appointment of Mr Graham William Lane as a director | |
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|
|
07 Apr 2014 | TM01 | Termination of appointment of John Grubb as a director |