STAFFORD EDUCATION FACILITIES LIMITED
Company number 04620710
- Company Overview for STAFFORD EDUCATION FACILITIES LIMITED (04620710)
- Filing history for STAFFORD EDUCATION FACILITIES LIMITED (04620710)
- People for STAFFORD EDUCATION FACILITIES LIMITED (04620710)
- Charges for STAFFORD EDUCATION FACILITIES LIMITED (04620710)
- More for STAFFORD EDUCATION FACILITIES LIMITED (04620710)
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) |
---|---|---|---|
30 Mar 2017 | TM01 | Termination of appointment of Paul Ferguson Fisher as a director on 30 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
14 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
11 Nov 2015 | TM01 | Termination of appointment of Julia Sarah Mccabe as a director on 30 September 2015 | |
11 Nov 2015 | AP01 | Appointment of Paul Ferguson Fisher as a director on 30 September 2015 | |
20 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Feb 2015 | AP01 | Appointment of Julia Sarah Mccabe as a director on 11 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Harvey John William Pownall as a director on 11 February 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Harvey John William Pownall on 13 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Richard Little on 28 July 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Russell George Sparks as a director | |
27 Feb 2014 | AP01 | Appointment of Mr Richard Little as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Alan Birch as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Harvey John William Pownall on 14 October 2013 | |
19 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 17 September 2013 | |
26 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Harvey John William Pownall on 27 February 2012 |