- Company Overview for THE SHARED LEARNING TRUST (05958361)
- Filing history for THE SHARED LEARNING TRUST (05958361)
- People for THE SHARED LEARNING TRUST (05958361)
- Charges for THE SHARED LEARNING TRUST (05958361)
- Registers for THE SHARED LEARNING TRUST (05958361)
- More for THE SHARED LEARNING TRUST (05958361)
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) |
---|---|---|---|
27 Oct 2014 | AD03 | Register(s) moved to registered inspection location Barnfield College York Street Luton LU2 0EZ | |
24 Sep 2014 | TM01 | Termination of appointment of Catherine Mary Burlinson as a director on 16 September 2014 | |
01 Sep 2014 | AP03 | Appointment of Mrs Lisa Claire Milligan as a secretary on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Brian John Frederick as a secretary on 31 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Stephen Walter James Hall as a director on 22 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mrs Catherine Anne Barr as a director on 16 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Helen Mayhew as a director on 22 August 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Craig Smith as a director on 16 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Carrie Jayne Matthews as a director on 16 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Stephen Walter James Hall as a director on 16 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Peta Stephanie Young as a director on 16 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Victor William Cowell as a director on 16 July 2014 | |
20 May 2014 | TM01 | Termination of appointment of Jacqueline Webb as a director | |
08 May 2014 | TM01 | Termination of appointment of Nazir Jessa as a director | |
08 May 2014 | AD01 | Registered office address changed from Barnfield Business Centre Station House Station Approach Harpenden Herts AL5 4SW on 8 May 2014 | |
29 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
28 Jan 2014 | AP01 | Appointment of Miss Peta Stephanie Young as a director | |
28 Jan 2014 | AP01 | Appointment of Miss Catherine Mary Burlinson as a director | |
28 Jan 2014 | AP03 | Appointment of Mr Brian John Frederick as a secretary | |
28 Jan 2014 | TM02 | Termination of appointment of Jonathan Taylor as a secretary | |
08 Oct 2013 | AR01 | Annual return made up to 6 October 2013 no member list | |
08 Oct 2013 | AD02 | Register inspection address has been changed from 33 Birch Close Broom Biggleswade Bedfordshire SG18 9NR United Kingdom | |
24 Sep 2013 | TM01 | Termination of appointment of Peter Birkett as a director | |
02 Jul 2013 | AP03 | Appointment of Jonathan Taylor as a secretary | |
01 Jul 2013 | TM02 | Termination of appointment of Brian Frederick as a secretary |