- 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) |
---|---|---|---|
19 Dec 2018 | PSC07 | Cessation of Paul- Alexandru Terfea as a person with significant control on 10 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Richard Anthony Catherine as a director on 10 December 2018 | |
20 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
14 Jun 2018 | PSC01 | Notification of Paul- Alexandru Terfea as a person with significant control on 31 May 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 21 September Road Liverpool L6 4DG England to 130 st Marys Street Warrington WA4 1EW on 14 June 2018 | |
14 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 31 May 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 31 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Jason Scott Lewis as a person with significant control on 5 April 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Paul- Alexandru Terfea as a director on 31 May 2018 | |
14 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Jason Scott Lewis as a director on 5 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 1C Village Court Hardhorn Road Poulton-Le-Fylde FY6 7WA United Kingdom to 21 September Road Liverpool L6 4DG on 29 November 2017 | |
29 Nov 2017 | PSC01 | Notification of Jason Scott Lewis as a person with significant control on 27 September 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Jason Scott Lewis as a director on 27 September 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Andrew Michael Diamond as a director on 27 September 2017 | |
29 Nov 2017 | PSC07 | Cessation of Andrew Michael Diamond as a person with significant control on 27 September 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
08 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 322 Staines Road Twickenham TW2 5AT United Kingdom to 1C Village Court Hardhorn Road Poulton-Le-Fylde FY6 7WA on 21 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Cristi Hritcu as a director on 14 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Andrew Michael Diamond as a director on 14 October 2016 | |
10 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|