ACCESS 2 EDUCATION LIMITED - History of Changes


DateDescription
2024-04-07 delete address 14 VICTORIA SQUARE DROITWICH ENGLAND WR9 8DS
2024-04-07 insert address MILL STONE COTTAGE SANKYNS GREEN LITTLE WITLEY WORCESTER ENGLAND WR6 6LQ
2024-04-07 update registered_address
2023-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2023 FROM 14 VICTORIA SQUARE DROITWICH WR9 8DS ENGLAND
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-04-07 delete address 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY
2021-04-07 insert address 14 VICTORIA SQUARE DROITWICH ENGLAND WR9 8DS
2021-04-07 update registered_address
2021-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY
2021-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE WRATHALL
2021-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WRATHALL
2021-02-07 update account_ref_month 9 => 11
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-11-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-08-31
2021-01-19 update statutory_documents DIRECTOR APPOINTED MRS LEANNE GRINNELL
2021-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE GRINNELL
2021-01-19 update statutory_documents CESSATION OF DENISE WRATHALL AS A PSC
2021-01-19 update statutory_documents CESSATION OF IAN WRATHALL AS A PSC
2020-12-16 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents PREVEXT FROM 30/09/2020 TO 30/11/2020
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-27 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-10 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WRATHALL
2018-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DENISE WRATHALL / 01/01/2018
2018-01-30 update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 4
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-23 update statutory_documents DIRECTOR APPOINTED MR IAN WRATHALL
2017-01-23 update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 4
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MARIE WRATHALL / 20/06/2016
2015-11-07 delete address 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3NY
2015-11-07 insert address 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-10-01 update statutory_documents 09/09/15 FULL LIST
2015-08-07 delete address MRS DENISE WRATHALL (ACCESS2EDUCATION) 44 DELAVALE ROAD WINCHCOMBE GLOUCESTERSHIRE GL54 5HN
2015-08-07 insert address 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3NY
2015-08-07 update registered_address
2015-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2015 FROM MRS DENISE WRATHALL (ACCESS2EDUCATION) 44 DELAVALE ROAD WINCHCOMBE GLOUCESTERSHIRE GL54 5HN
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-11-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-10-06 update statutory_documents 09/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-21 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-11-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-10-02 update statutory_documents 09/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 8042 - Adult and other education
2013-06-23 insert sic_code 85320 - Technical and vocational secondary education
2013-06-23 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-03-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 09/09/12 FULL LIST
2012-05-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 09/09/11 FULL LIST
2011-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MARIE WRATHALL / 09/09/2010
2011-05-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents 09/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MARIE WRATHALL / 01/01/2010
2010-03-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION