HEART OF ENGLAND INTERNATIONAL ACADEMY LTD

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1418 August 2014 APPLICATION FOR STRIKING-OFF

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JEFFERSON

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR DAVID ROSE

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PENNY

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MISS GEORGIA DICKSON

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MISS GEORGIA DICKSON

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR ANTHONY JEFFERSON

View Document

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/02/105 February 2010 BALANCE SHEET ACCPTED AND RECEIVED/NO DIVIDED AND REMUNERATION BE PAID IN RESPECT OF THE YEAR ENDED 31ST DECEMBER 2009 31/12/2009

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARRY PENNY / 04/01/2010

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM
THE WILLOWS NORTH, ALCESTER ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 9QR

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company