KINGSTON AND SUTTON EDUCATIONAL PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
02/04/252 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
16/01/2416 January 2024 | Accounts for a dormant company made up to 2023-07-31 |
03/08/233 August 2023 | Appointment of Mrs Sunita Gordon as a director on 2023-07-28 |
03/08/233 August 2023 | Termination of appointment of Danny Cheema as a director on 2023-07-31 |
03/08/233 August 2023 | Termination of appointment of Janis Anne Brumwell as a director on 2023-07-31 |
03/08/233 August 2023 | Appointment of Mr Robert James Foulston as a director on 2023-07-28 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-07-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
06/01/226 January 2022 | Accounts for a dormant company made up to 2021-07-31 |
09/05/149 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
27/12/1327 December 2013 | FULL ACCOUNTS MADE UP TO 31/07/13 |
31/05/1331 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
13/03/1313 March 2013 | FULL ACCOUNTS MADE UP TO 31/07/12 |
15/06/1215 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
25/04/1225 April 2012 | CURREXT FROM 31/05/2012 TO 31/07/2012 |
22/02/1222 February 2012 | DIRECTOR APPOINTED MR JOHN SINCLAIR PERRY |
22/02/1222 February 2012 | DIRECTOR APPOINTED DR JANIS BRUMWELL |
08/02/128 February 2012 | DIRECTOR APPOINTED MR PETER MAYHEW-SMITH |
08/02/128 February 2012 | SECRETARY APPOINTED JONATHAN ALLEN |
08/02/128 February 2012 | DIRECTOR APPOINTED JOAN CROWHURST |
08/02/128 February 2012 | DIRECTOR APPOINTED DAVID MAXWELL ANDERSON |
08/02/128 February 2012 | ADOPT ARTICLES 30/01/2012 |
02/02/122 February 2012 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WOFFENDEN |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4XS |
02/02/122 February 2012 | ARTICLES OF ASSOCIATION |
02/02/122 February 2012 | DIRECTOR APPOINTED DR JOHN BARRY FARMER |
02/02/122 February 2012 | APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON |
02/02/122 February 2012 | DIRECTOR APPOINTED MRS MAVIS PEART |
12/07/1112 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/07/1112 July 2011 | COMPANY NAME CHANGED STEVTON (NO.497) LIMITED CERTIFICATE ISSUED ON 12/07/11 |
04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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