NW EDUCATION AND FACILITIES MANAGEMENT LIMITED
Company number 10536448
- Company Overview for NW EDUCATION AND FACILITIES MANAGEMENT LIMITED (10536448)
- Filing history for NW EDUCATION AND FACILITIES MANAGEMENT LIMITED (10536448)
- People for NW EDUCATION AND FACILITIES MANAGEMENT LIMITED (10536448)
- More for NW EDUCATION AND FACILITIES MANAGEMENT LIMITED (10536448)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
09 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
13 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
16 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
24 Apr 2020 | AP04 | Appointment of Capital Tax Accountants Limited as a secretary on 24 April 2020 | |
24 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
24 Apr 2020 | TM02 | Termination of appointment of Paul Michael Holliday as a secretary on 24 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Raymond John Edwards as a person with significant control on 24 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Cargil Management Services Limited as a person with significant control on 24 April 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 May 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 27/28 Eastcastle Street London United Kingdom W1W 8DH United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 12 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
20 Jan 2017 | TM01 | Termination of appointment of Philippa Anne Keith as a director on 22 December 2016 | |
20 Jan 2017 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 22 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
17 Jan 2017 | AP01 | Appointment of Raymond John Edwards as a director on 22 December 2016 |