Total Documents | 253 |
---|
Total Pages | 1,174 |
---|
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 |
---|---|
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 |
24 December 2019 | Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 12 July 2019 |
24 December 2019 | Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 12 July 2019 |
5 November 2019 | Total exemption full accounts made up to 31 December 2018 |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 |
2 September 2019 | Change of details for Amey Plc as a person with significant control on 2 September 2019 |
18 July 2019 | Confirmation statement made on 15 July 2019 with updates |
9 January 2019 | Second filing for the appointment of Antonius Jacobus Cornelis Van Vilsteren as a director |
5 January 2019 | Amended total exemption full accounts made up to 31 December 2017 |
12 December 2018 | Total exemption full accounts made up to 31 December 2017 |
2 October 2018 | Termination of appointment of Graeme Robert Halder as a director on 1 October 2018 |
2 October 2018 | Appointment of Mr Antonius Jacobus Cornelius Van Vilsteren as a director on 1 October 2018
|
27 July 2018 | Confirmation statement made on 15 July 2018 with updates |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates |
19 July 2017 | Change of details for Amey Plc as a person with significant control on 6 April 2016 |
19 July 2017 | Change of details for Nord Anglia Education Limited as a person with significant control on 6 April 2016 |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates |
19 July 2017 | Change of details for Amey Plc as a person with significant control on 6 April 2016 |
19 July 2017 | Change of details for Nord Anglia Education Limited as a person with significant control on 6 April 2016 |
9 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 |
9 May 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 |
5 January 2017 | Appointment of Mr Paul Birch as a director on 30 September 2016 |
5 January 2017 | Appointment of Mr Paul Birch as a director on 30 September 2016 |
30 September 2016 | Termination of appointment of Guy Charles Carter as a director on 30 September 2016 |
30 September 2016 | Termination of appointment of Guy Charles Carter as a director on 30 September 2016 |
15 August 2016 | Total exemption full accounts made up to 31 August 2015 |
15 August 2016 | Total exemption full accounts made up to 31 August 2015 |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates |
27 July 2016 | Termination of appointment of Mark James Logan as a director on 30 September 2015 |
27 July 2016 | Termination of appointment of Mark James Logan as a director on 30 September 2015 |
24 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH |
24 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH |
24 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 September 2015 | Compulsory strike-off action has been discontinued |
19 September 2015 | Compulsory strike-off action has been discontinued |
16 September 2015 | Total exemption full accounts made up to 31 August 2014 |
16 September 2015 | Total exemption full accounts made up to 31 August 2014 |
1 September 2015 | First Gazette notice for compulsory strike-off |
1 September 2015 | First Gazette notice for compulsory strike-off |
20 May 2015 | Appointment of Mr Guy Charles Carter as a director on 7 November 2013 |
20 May 2015 | Appointment of Mr Guy Charles Carter as a director on 7 November 2013 |
20 May 2015 | Appointment of Mr Guy Charles Carter as a director on 7 November 2013 |
4 August 2014 | Termination of appointment of Bilal Hashim Lala as a director on 30 August 2013 |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Bilal Hashim Lala as a director on 30 August 2013 |
2 July 2014 | Total exemption full accounts made up to 31 August 2013 |
2 July 2014 | Total exemption full accounts made up to 31 August 2013 |
11 December 2013 | Auditor's resignation |
11 December 2013 | Auditor's resignation |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 |
26 August 2011 | Appointment of Mr Mark James Logan as a director |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders |
26 August 2011 | Appointment of Mr Mark James Logan as a director |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders |
8 June 2011 | Full accounts made up to 31 August 2010 |
8 June 2011 | Full accounts made up to 31 August 2010 |
24 March 2011 | Termination of appointment of David Smith as a director |
24 March 2011 | Termination of appointment of David Smith as a director |
11 February 2011 | Appointment of Mr Graeme Robert Halder as a director |
11 February 2011 | Appointment of Mr Graeme Robert Halder as a director |
10 February 2011 | Termination of appointment of Paul Rees as a director |
10 February 2011 | Termination of appointment of Paul Rees as a director |
27 October 2010 | Appointment of Bilal Hashim Lala as a director |
27 October 2010 | Appointment of Bilal Hashim Lala as a director |
26 October 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
26 October 2010 | Director's details changed for Paul Meredith Rees on 1 October 2009 |
26 October 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
26 October 2010 | Director's details changed for Paul Meredith Rees on 1 October 2009 |
26 October 2010 | Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 |
26 October 2010 | Director's details changed for Paul Meredith Rees on 1 October 2009 |
8 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 |
8 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 |
6 February 2010 | Full accounts made up to 31 March 2009 |
6 February 2010 | Full accounts made up to 31 March 2009 |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
14 October 2009 | Director's details changed for Paul Meredith Rees on 2 October 2009 |
14 October 2009 | Director's details changed for Paul Meredith Rees on 2 October 2009 |
14 October 2009 | Director's details changed for Paul Meredith Rees on 2 October 2009 |
29 September 2009 | Secretary appointed sherard secretariat services LIMITED |
29 September 2009 | Registered office changed on 29/09/2009 from c/o c/o nuro anflia 3RD floor eldon chambers falcon court 30-31 fleet street london EC4Y 1AA |
29 September 2009 | Secretary appointed sherard secretariat services LIMITED |
29 September 2009 | Registered office changed on 29/09/2009 from c/o c/o nuro anflia 3RD floor eldon chambers falcon court 30-31 fleet street london EC4Y 1AA |
21 September 2009 | Appointment terminated secretary john butler |
21 September 2009 | Appointment terminated secretary john butler |
4 June 2009 | Appointment terminated director john butler |
4 June 2009 | Appointment terminated director john butler |
8 April 2009 | Director appointed john francis butler |
8 April 2009 | Appointment terminated director jonathan garnett |
8 April 2009 | Director appointed john francis butler |
8 April 2009 | Appointment terminated director jonathan garnett |
8 April 2009 | Registered office changed on 08/04/2009 from the education centre 97 queens road walthamstow london E17 8QS |
8 April 2009 | Registered office changed on 08/04/2009 from the education centre 97 queens road walthamstow london E17 8QS |
31 March 2009 | Full accounts made up to 31 March 2008 |
31 March 2009 | Full accounts made up to 31 March 2008 |
18 March 2009 | Appointment terminated director nicholas edwards |
18 March 2009 | Appointment terminated director nicholas edwards |
10 October 2008 | Director appointed nicholas jeremy edwards |
10 October 2008 | Director appointed nicholas jeremy edwards |
8 October 2008 | Appointment terminated director rosamund marshall |
8 October 2008 | Return made up to 01/10/08; full list of members |
8 October 2008 | Director appointed david andrew gordon smith |
8 October 2008 | Appointment terminated director rosamund marshall |
8 October 2008 | Director appointed david andrew gordon smith |
8 October 2008 | Return made up to 01/10/08; full list of members |
25 September 2008 | Appointment terminated director antony barry |
25 September 2008 | Appointment terminated director antony barry |
28 May 2008 | Director appointed paul meredith rees |
28 May 2008 | Director appointed paul meredith rees |
28 May 2008 | Full accounts made up to 31 March 2007 |
28 May 2008 | Full accounts made up to 31 March 2007 |
23 May 2008 | Appointment terminated director ronald gray |
23 May 2008 | Appointment terminated director ronald gray |
20 November 2007 | Return made up to 01/10/07; full list of members |
20 November 2007 | Location of register of members |
20 November 2007 | Location of register of members |
20 November 2007 | Return made up to 01/10/07; full list of members |
15 February 2007 | Full accounts made up to 31 March 2006 |
15 February 2007 | Full accounts made up to 31 March 2006 |
18 December 2006 | Return made up to 01/10/06; full list of members |
18 December 2006 | Return made up to 01/10/06; full list of members |
6 October 2006 | Director's particulars changed |
6 October 2006 | Director's particulars changed |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
25 August 2006 | New director appointed |
25 August 2006 | New director appointed |
11 August 2006 | Director resigned |
11 August 2006 | Director resigned |
20 June 2006 | Declaration of satisfaction of mortgage/charge |
20 June 2006 | Declaration of satisfaction of mortgage/charge |
17 May 2006 | Secretary resigned |
17 May 2006 | Secretary resigned |
4 May 2006 | Director's particulars changed |
4 May 2006 | Director's particulars changed |
4 May 2006 | Director's particulars changed |
4 May 2006 | Director's particulars changed |
4 April 2006 | Full accounts made up to 31 March 2005 |
4 April 2006 | Full accounts made up to 31 March 2005 |
19 January 2006 | New secretary appointed |
19 January 2006 | New secretary appointed |
16 November 2005 | Registered office changed on 16/11/05 from: anglia house carrs road cheadle cheshire SK8 2LA |
16 November 2005 | Registered office changed on 16/11/05 from: anglia house carrs road cheadle cheshire SK8 2LA |
10 November 2005 | New director appointed |
10 November 2005 | New director appointed |
1 November 2005 | Return made up to 01/10/05; full list of members |
1 November 2005 | Return made up to 01/10/05; full list of members |
9 September 2005 | Director's particulars changed |
9 September 2005 | Director's particulars changed |
7 July 2005 | Full accounts made up to 31 March 2004 |
7 July 2005 | Full accounts made up to 31 March 2004 |
11 February 2005 | New director appointed |
11 February 2005 | New director appointed |
11 February 2005 | Director resigned |
11 February 2005 | Director resigned |
1 November 2004 | Return made up to 01/10/04; full list of members |
1 November 2004 | Return made up to 01/10/04; full list of members |
27 September 2004 | Director resigned |
27 September 2004 | Director resigned |
19 March 2004 | New director appointed |
19 March 2004 | New director appointed |
18 February 2004 | Director resigned |
18 February 2004 | Director resigned |
2 February 2004 | Full accounts made up to 31 March 2003 |
2 February 2004 | Full accounts made up to 31 March 2003 |
28 January 2004 | Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA |
28 January 2004 | Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA |
30 December 2003 | Registered office changed on 30/12/03 from: 100 barbirolli square manchester M2 3AB |
30 December 2003 | Registered office changed on 30/12/03 from: 100 barbirolli square manchester M2 3AB |
25 October 2003 | Return made up to 01/10/03; full list of members |
25 October 2003 | Secretary's particulars changed |
25 October 2003 | Return made up to 01/10/03; full list of members |
25 October 2003 | Secretary's particulars changed |
21 October 2003 | Secretary's particulars changed |
21 October 2003 | Secretary's particulars changed |
1 October 2003 | Registered office changed on 01/10/03 from: anglia house eden place cheadle cheshire SK8 1AT |
1 October 2003 | New director appointed |
1 October 2003 | Registered office changed on 01/10/03 from: anglia house eden place cheadle cheshire SK8 1AT |
1 October 2003 | New director appointed |
1 October 2003 | New director appointed |
1 October 2003 | New director appointed |
3 September 2003 | Director resigned |
3 September 2003 | Director resigned |
26 August 2003 | Director resigned |
26 August 2003 | Director resigned |
22 May 2003 | Full accounts made up to 31 March 2002 |
22 May 2003 | Full accounts made up to 31 March 2002 |
24 April 2003 | Auditor's resignation |
24 April 2003 | Auditor's resignation |
13 January 2003 | New director appointed |
13 January 2003 | New director appointed |
24 December 2002 | Director resigned |
24 December 2002 | Director resigned |
30 October 2002 | Location of register of members |
30 October 2002 | Location of register of members |
30 October 2002 | Return made up to 01/10/02; full list of members |
30 October 2002 | Return made up to 01/10/02; full list of members |
10 January 2002 | Return made up to 20/12/01; full list of members |
10 January 2002 | Return made up to 20/12/01; full list of members |
19 October 2001 | New director appointed |
19 October 2001 | New director appointed |
11 October 2001 | New director appointed |
11 October 2001 | New director appointed |
10 September 2001 | Particulars of mortgage/charge |
10 September 2001 | Particulars of mortgage/charge |
13 August 2001 | Resolutions
|
13 August 2001 | Memorandum and Articles of Association |
13 August 2001 | Memorandum and Articles of Association |
13 August 2001 | Nc inc already adjusted 18/07/01 |
13 August 2001 | Ad 18/07/01--------- £ si 5499@1=5499 £ ic 1/5500 |
13 August 2001 | Resolutions
|
13 August 2001 | Nc inc already adjusted 18/07/01 |
13 August 2001 | Ad 18/07/01--------- £ si 5499@1=5499 £ ic 1/5500 |
7 June 2001 | Company name changed amnor educational services limit ed\certificate issued on 07/06/01 |
7 June 2001 | Company name changed amnor educational services limit ed\certificate issued on 07/06/01 |
27 April 2001 | Registered office changed on 27/04/01 from: 100 barbirolli square manchester M2 3AB |
27 April 2001 | Registered office changed on 27/04/01 from: 100 barbirolli square manchester M2 3AB |
29 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 |
29 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 |
18 January 2001 | Director resigned |
18 January 2001 | Director resigned |
18 January 2001 | New director appointed |
18 January 2001 | New director appointed |
18 January 2001 | New director appointed |
18 January 2001 | New director appointed |
8 January 2001 | Company name changed inhoco 2215 LIMITED\certificate issued on 08/01/01 |
8 January 2001 | Company name changed inhoco 2215 LIMITED\certificate issued on 08/01/01 |
20 December 2000 | Incorporation |
20 December 2000 | Incorporation |