- Company Overview for A23 EDUCATION LTD (08747032)
- Filing history for A23 EDUCATION LTD (08747032)
- People for A23 EDUCATION LTD (08747032)
- More for A23 EDUCATION LTD (08747032)
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) |
---|---|---|---|
08 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
07 Nov 2017 | PSC01 | Notification of Rhea Mcmonagle-Smith as a person with significant control on 26 May 2017 | |
31 Oct 2017 | PSC07 | Cessation of Martin Stone as a person with significant control on 26 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Martin Stone as a director on 26 May 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
14 Jun 2016 | AD01 | Registered office address changed from Burnham Football Club Wymers Wood Road Burnham Slough SL1 8JG to 303 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX on 14 June 2016 | |
05 Apr 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
22 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
22 Jun 2015 | SH08 | Change of share class name or designation | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
01 Apr 2015 | AP01 | Appointment of Mr Ashley William Smith as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Jacqueline Hatherley as a director on 1 April 2015 | |
31 Mar 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Feb 2014 | AP01 | Appointment of Mrs Jacqueline Hatherley as a director | |
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|