- Company Overview for KEYSTAGE TEACHER SUPPLY LIMITED (04099786)
- Filing history for KEYSTAGE TEACHER SUPPLY LIMITED (04099786)
- People for KEYSTAGE TEACHER SUPPLY LIMITED (04099786)
- Charges for KEYSTAGE TEACHER SUPPLY LIMITED (04099786)
- More for KEYSTAGE TEACHER SUPPLY LIMITED (04099786)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
08 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
30 Dec 2022 | AA | Accounts for a small company made up to 31 August 2022 | |
12 Jul 2022 | MR01 | Registration of charge 040997860010, created on 30 June 2022 | |
08 Jul 2022 | MR01 | Registration of charge 040997860009, created on 30 June 2022 | |
06 Jul 2022 | MR01 | Registration of charge 040997860008, created on 30 June 2022 | |
10 Mar 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
28 May 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
26 Nov 2020 | MR01 | Registration of charge 040997860007, created on 24 November 2020 | |
04 Aug 2020 | MR01 | Registration of charge 040997860005, created on 4 August 2020 | |
04 Aug 2020 | MR01 | Registration of charge 040997860006, created on 4 August 2020 | |
03 Apr 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 August 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
03 Feb 2020 | AD01 | Registered office address changed from 9 Preston New Road Blackburn BB2 1AR to 3 Morston Claycliffe Business Park Whaley Road Barnsley S75 1HQ on 3 February 2020 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | MR01 | Registration of charge 040997860004, created on 5 December 2019 | |
10 Dec 2019 | PSC07 | Cessation of Susan Jane Scott as a person with significant control on 5 December 2019 | |
10 Dec 2019 | PSC02 | Notification of Operam Education Group Limited as a person with significant control on 5 December 2019 | |
10 Dec 2019 | TM02 | Termination of appointment of Nick Bailey as a secretary on 5 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Claire Marie Bailey as a director on 5 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Susan Jane Scott as a director on 5 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Nick Bailey as a director on 5 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Andrew Paul Frome as a director on 5 December 2019 |