- Company Overview for EDUCATION PARTNERSHIPS AFRICA (04970135)
- Filing history for EDUCATION PARTNERSHIPS AFRICA (04970135)
- People for EDUCATION PARTNERSHIPS AFRICA (04970135)
- More for EDUCATION PARTNERSHIPS AFRICA (04970135)
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) |
---|---|---|---|
28 Sep 2015 | TM01 | Termination of appointment of Rebecca Jayne Mahoney as a director on 1 May 2015 | |
10 May 2015 | AP01 | Appointment of Mr Samuel Alexander Mortimer as a director on 9 May 2015 | |
10 May 2015 | TM01 | Termination of appointment of Steven James Grycuk as a director on 9 May 2015 | |
10 May 2015 | TM02 | Termination of appointment of Steven James Grycuk as a secretary on 9 May 2015 | |
25 Nov 2014 | AR01 | Annual return made up to 19 November 2014 no member list | |
20 Oct 2014 | AP01 | Appointment of Ms Jenny Jones as a director on 1 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AP03 | Appointment of Mr Samuel Oliver Saxton Jones as a secretary on 1 July 2014 | |
06 Jul 2014 | AP01 | Appointment of Mr Samuel Jones as a director | |
06 Jul 2014 | AP01 | Appointment of Miss Anna Spinks as a director | |
01 Jun 2014 | TM01 | Termination of appointment of Tom Ebbutt as a director | |
01 Jun 2014 | AP03 | Appointment of Mr Steven James Grycuk as a secretary | |
01 Jun 2014 | TM02 | Termination of appointment of Tom Ebbutt as a secretary | |
24 Nov 2013 | AR01 | Annual return made up to 19 November 2013 no member list | |
24 Nov 2013 | TM01 | Termination of appointment of Matthew Sims as a director | |
24 Nov 2013 | CH01 | Director's details changed for Miss Elizabeth Mary Anne Milligan on 24 November 2013 | |
24 Nov 2013 | CH01 | Director's details changed for Mr Steven James Grycuk on 24 November 2013 | |
24 Nov 2013 | AP01 | Appointment of Mr Luke Paul Picknett as a director | |
24 Nov 2013 | CH01 | Director's details changed for Mr Tom Ebbutt on 24 November 2013 | |
24 Nov 2013 | CH01 | Director's details changed for Miss Rebecca Jayne Mahoney on 24 November 2013 | |
24 Nov 2013 | AD01 | Registered office address changed from Flat 37, Raddon Tower Dalston Square London E8 3GN United Kingdom on 24 November 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 19 November 2012 no member list | |
02 Dec 2012 | TM01 | Termination of appointment of Shalini Raste as a director | |
28 Aug 2012 | CERTNM |
Company name changed kenya education partnerships\certificate issued on 28/08/12
|