- Company Overview for ERDINGTON SKILLS LTD (09550207)
- Filing history for ERDINGTON SKILLS LTD (09550207)
- People for ERDINGTON SKILLS LTD (09550207)
- More for ERDINGTON SKILLS LTD (09550207)
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 May 2020 | PSC01 | Notification of Matthew Bramall as a person with significant control on 27 April 2020 | |
12 May 2020 | PSC07 | Cessation of Lewis Symms as a person with significant control on 27 April 2020 | |
12 May 2020 | AP01 | Appointment of Mr Matthew Bramall as a director on 27 April 2020 | |
12 May 2020 | TM01 | Termination of appointment of Lewis Symms as a director on 27 April 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
30 Dec 2019 | AP01 | Appointment of Mr Lewis Symms as a director on 13 December 2019 | |
30 Dec 2019 | PSC01 | Notification of Lewis Symms as a person with significant control on 13 December 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from 12 Christian House Hall Balk Lane Barnsley S75 1BF United Kingdom to 4 Park View Halifax HX4 9JY on 30 December 2019 | |
27 Dec 2019 | PSC07 | Cessation of Craig Lowe as a person with significant control on 13 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Craig Lowe as a director on 13 December 2019 | |
16 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 Oct 2019 | PSC01 | Notification of Craig Lowe as a person with significant control on 13 September 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 114 Upper Hanover Street Sheffield S3 7RS England to 12 Christian House Hall Balk Lane Barnsley S75 1BF on 3 October 2019 | |
03 Oct 2019 | PSC07 | Cessation of Tariq Alan Ali as a person with significant control on 13 September 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Craig Lowe as a director on 13 September 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Tariq Alan Ali as a director on 13 September 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Tariq Alan Ali as a director on 28 May 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Richard Anthony Catherine as a director on 28 May 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 324 Barkerhouse Road Nelson BB9 9LS United Kingdom to 114 Upper Hanover Street Sheffield S3 7RS on 14 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Richard Anthony Catherine as a person with significant control on 28 May 2019 | |
14 Jun 2019 | PSC01 | Notification of Tariq Alan Ali as a person with significant control on 28 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
19 Dec 2018 | PSC01 | Notification of Richard Anthony Catherine as a person with significant control on 10 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Paul- Alexandru Terfea as a director on 10 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 130 st Marys Street Warrington WA4 1EW United Kingdom to 324 Barkerhouse Road Nelson BB9 9LS on 19 December 2018 |