Advanced company searchLink opens in new window

WHITE HORSE EDUCATION PARTNERSHIP LIMITED

Company number 03911634

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
16 May 2017 AP01 Appointment of Mr Phillip James Thorne as a director on 12 May 2017
16 May 2017 TM01 Termination of appointment of Gareth Lawrence Chapman as a director on 12 May 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
26 Jul 2016 AA Full accounts made up to 31 March 2016
13 Jun 2016 AP01 Appointment of Mr Neil Rae as a director on 1 June 2016
13 Jun 2016 TM01 Termination of appointment of Phillip Joseph Dodd as a director on 1 June 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
01 Jul 2015 AA Full accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000
19 Aug 2014 AA Full accounts made up to 31 March 2014
06 May 2014 AP01 Appointment of Mr Gareth Lawrence Chapman as a director
11 Apr 2014 TM01 Termination of appointment of Robert Taylor as a director
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
29 Nov 2013 TM01 Termination of appointment of Martin Logue as a director
14 Oct 2013 CH01 Director's details changed for Mr Christopher John Blundell on 14 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013
19 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
18 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 18 September 2013
18 Jul 2013 AA Full accounts made up to 31 March 2013
17 Jul 2013 CH01 Director's details changed for Mr Robert John Taylor on 17 July 2013
15 Mar 2013 AP01 Appointment of Martin Logue as a director
13 Mar 2013 TM01 Termination of appointment of Gregory Markham as a director
25 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
26 Jul 2012 AA Full accounts made up to 31 March 2012