SHIRELAND LEARNING LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Resolutions

View Document

20/08/2520 August 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Accounts for a small company made up to 2024-08-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-08-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

27/12/2327 December 2023 Second filing for the appointment of Ms Emma Stenning as a director

View Document

18/12/2318 December 2023 Appointment of Ms Emma Stenning as a director on 2023-04-14

View Document

18/12/2318 December 2023 Termination of appointment of Jay Anandou as a director on 2023-12-14

View Document

12/09/2312 September 2023 Termination of appointment of Ashley Mark Savell-Boss as a director on 2023-08-31

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

11/05/2211 May 2022 Register inspection address has been changed from 5 Seaview Road East Preston Littlehampton West Sussex BN16 1LX England to Shireland Collegiate Academy Trust Waterloo Road Smethwick B66 4nd

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-08-31

View Document

17/12/2117 December 2021 Appointment of Sir Mark Grundy as a director on 2021-12-08

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/01/1517 January 2015 15/01/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRUNDY / 27/05/2014

View Document

22/01/1422 January 2014 15/01/14 NO MEMBER LIST

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

14/08/1314 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/08/1314 August 2013 ADOPT ARTICLES 08/08/2013

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

21/01/1321 January 2013 15/01/13 NO MEMBER LIST

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

16/01/1216 January 2012 15/01/12 NO MEMBER LIST

View Document

11/11/1111 November 2011 SECTION 519

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED DAVID MICHAEL JOHN IRISH

View Document

17/01/1117 January 2011 15/01/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JASON HALL

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 15/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REDVERS GREEN / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ELIOT HALL / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRUNDY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MARK SAVELL BOSS / 18/01/2010

View Document

18/01/1018 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 APPOINTMENT TERMINATED, DIRECTOR JANE EVANS

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

03/04/093 April 2009 DIRECTOR APPOINTED ASHLEY MARK SAVELL BOSS

View Document

28/03/0928 March 2009 CURREXT FROM 31/03/2009 TO 31/08/2009 Alignment with Parent or Subsidiary

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S PARTICULARS MARK GRUNDY

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JASON ELIOT HALL

View Document

03/09/083 September 2008 DIRECTOR RESIGNED BRIAN SEYMOUR

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MICHAEL REDVERS GREEN

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 15/01/08

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

15/01/0715 January 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