- Company Overview for CAROLINE NIXON EDUCATION LTD (09543119)
- Filing history for CAROLINE NIXON EDUCATION LTD (09543119)
- People for CAROLINE NIXON EDUCATION LTD (09543119)
- More for CAROLINE NIXON EDUCATION LTD (09543119)
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) |
---|---|---|---|
10 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 10 October 2022
|
|
20 Oct 2022 | MA | Memorandum and Articles of Association | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr John Stanley Nixon as a person with significant control on 10 October 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mrs Caroline Grey Nixon as a person with significant control on 10 October 2019 | |
10 Oct 2019 | CH03 | Secretary's details changed for Mrs Caroline Grey Nixon on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr John Stanley Nixon on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mrs Caroline Grey Nixon on 10 October 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
23 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
27 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates |