ASPRIS NEW EDUCATION SERVICES LIMITED
Company number 07221650
- Company Overview for ASPRIS NEW EDUCATION SERVICES LIMITED (07221650)
- Filing history for ASPRIS NEW EDUCATION SERVICES LIMITED (07221650)
- People for ASPRIS NEW EDUCATION SERVICES LIMITED (07221650)
- Charges for ASPRIS NEW EDUCATION SERVICES LIMITED (07221650)
- More for ASPRIS NEW EDUCATION SERVICES LIMITED (07221650)
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) |
---|---|---|---|
11 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
16 Apr 2012 | CH03 | Secretary's details changed for David James Hall on 3 August 2011 | |
13 Apr 2012 | CH01 | Director's details changed for Mr Jason David Lock on 3 August 2011 | |
13 Apr 2012 | CH01 | Director's details changed for Mr David James Hall on 3 August 2011 | |
13 Apr 2012 | CH01 | Director's details changed for Helen Sharpe on 3 August 2011 | |
13 Apr 2012 | CH01 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 | |
13 Apr 2012 | CH01 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 | |
13 Apr 2012 | AD01 | Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP on 13 April 2012 | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2011 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 11 August 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 3 August 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
22 Mar 2011 | MG01 | Duplicate mortgage certificatecharge no:5 | |
22 Mar 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Mar 2011 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 5 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |