- Company Overview for DOWNS VIEW LIFE SKILLS COLLEGE (11073037)
- Filing history for DOWNS VIEW LIFE SKILLS COLLEGE (11073037)
- People for DOWNS VIEW LIFE SKILLS COLLEGE (11073037)
- More for DOWNS VIEW LIFE SKILLS COLLEGE (11073037)
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 Aug 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
04 Dec 2018 | AP01 | Appointment of Ms Susan Hirschler as a director on 9 July 2018 | |
03 Dec 2018 | AP01 | Appointment of Mrs Michelle Mary Egan as a director on 9 July 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Kim Harvey Champion as a director on 9 July 2018 | |
03 Dec 2018 | PSC07 | Cessation of Jill Sawyer as a person with significant control on 7 September 2018 | |
03 Dec 2018 | PSC07 | Cessation of Adrian Carver as a person with significant control on 7 September 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Adrian Carver as a director on 7 September 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Downs View School Warren Road Woodingdean Brighton East Sussex BN2 6BB to 7 Old London Road Brighton BN1 8XR on 30 November 2018 | |
30 Nov 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | MA | Memorandum and Articles of Association | |
17 Jul 2018 | CERTNM |
Company name changed downs view life skills college LIMITED\certificate issued on 17/07/18
|
|
20 Nov 2017 | NEWINC |
Incorporation
|