KINGSTON AND SUTTON EDUCATIONAL PARTNERSHIP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mrs Sunita Gordon as a director on 2023-07-28

View Document

03/08/233 August 2023 Termination of appointment of Danny Cheema as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Janis Anne Brumwell as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mr Robert James Foulston as a director on 2023-07-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

31/05/1331 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

15/06/1215 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 CURREXT FROM 31/05/2012 TO 31/07/2012

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR JOHN SINCLAIR PERRY

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED DR JANIS BRUMWELL

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR PETER MAYHEW-SMITH

View Document

08/02/128 February 2012 SECRETARY APPOINTED JONATHAN ALLEN

View Document

08/02/128 February 2012 DIRECTOR APPOINTED JOAN CROWHURST

View Document

08/02/128 February 2012 DIRECTOR APPOINTED DAVID MAXWELL ANDERSON

View Document

08/02/128 February 2012 ADOPT ARTICLES 30/01/2012

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOFFENDEN

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4XS

View Document

02/02/122 February 2012 ARTICLES OF ASSOCIATION

View Document

02/02/122 February 2012 DIRECTOR APPOINTED DR JOHN BARRY FARMER

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS MAVIS PEART

View Document

12/07/1112 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED STEVTON (NO.497) LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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