SPECIALISED COURSES OFFERING PURPOSEFUL EDUCATION LIMITED
Company number 02485984
- Company Overview for SPECIALISED COURSES OFFERING PURPOSEFUL EDUCATION LIMITED (02485984)
- Filing history for SPECIALISED COURSES OFFERING PURPOSEFUL EDUCATION LIMITED (02485984)
- People for SPECIALISED COURSES OFFERING PURPOSEFUL EDUCATION LIMITED (02485984)
- Charges for SPECIALISED COURSES OFFERING PURPOSEFUL EDUCATION LIMITED (02485984)
- More for SPECIALISED COURSES OFFERING PURPOSEFUL EDUCATION LIMITED (02485984)
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) |
---|---|---|---|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 | |
03 Jul 2013 | TM01 | Termination of appointment of Christopher Thompson as a director | |
10 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
11 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
19 Mar 2012 | CH03 | Secretary's details changed for Mr David James Hall on 3 August 2011 | |
16 Mar 2012 | CH01 | Director's details changed for Mr Jason David Lock on 3 August 2011 | |
16 Mar 2012 | CH01 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 | |
16 Mar 2012 | CH01 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 | |
03 Aug 2011 | TM01 | Termination of appointment of Sarah Hughes as a director | |
03 Aug 2011 | AP01 | Appointment of Professor Christopher Thompson as a director | |
28 Jul 2011 | AD01 | Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 28 July 2011 | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
03 May 2011 | TM01 | Termination of appointment of David Manson as a director |