FLEET TUTORS - History of Changes


DateDescription
2024-05-07 update statutory_documents TERMINATE SEC APPOINTMENT
2024-05-03 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE ANN CHEALE
2024-05-03 update statutory_documents DIRECTOR APPOINTED MS LISA CATHERINE HARRINGTON
2024-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBACK
2024-03-26 delete phone 0333 920 2507
2024-03-26 insert address 3rd Floor, Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA
2024-03-26 insert address Abbey House, Farnborough Road, Farnborough, GU14 7NA
2024-03-26 insert phone 01252 371 731
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MYLENE CURTIS
2023-09-14 delete source_ip 77.68.122.166
2023-09-14 insert person English, Drama
2023-09-14 insert source_ip 82.165.5.10
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-07 delete address 251-253 CHISWICK HIGH ROAD LONDON W4 4PU
2023-07-07 insert address WALLACE HOUSE 4 FALCON WAY WELWYN GARDEN CITY UNITED KINGDOM AL7 1TW
2023-07-07 update registered_address
2023-06-05 delete address 251/253 Chiswick High Rd, London W4 4PU
2023-06-05 insert about_pages_linkeddomain stripe.com
2023-06-05 insert contact_pages_linkeddomain stripe.com
2023-06-05 insert index_pages_linkeddomain stripe.com
2023-06-05 insert management_pages_linkeddomain stripe.com
2023-06-05 insert service_pages_linkeddomain stripe.com
2023-06-05 insert terms_pages_linkeddomain stripe.com
2023-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2023 FROM 251-253 CHISWICK HIGH ROAD LONDON W4 4PU
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS ROBACK / 01/04/2023
2023-02-26 delete marketing_emails ma..@fleet-tutors.co.uk
2023-02-26 delete email ma..@fleet-tutors.co.uk
2023-02-26 delete email nt..@fleet-tutors.co.uk
2023-02-26 delete email sc..@fleet-tutors.co.uk
2022-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS ROBACK / 22/06/2022
2022-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MYLENE HODGSON CURTIS / 22/06/2022
2022-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / SUPPORTING EDUCATION GROUP LIMITED / 12/01/2018
2022-09-28 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/09/2019
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
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
2022-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2022-07-04 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BOWMAN
2022-07-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2022-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / SUPPORTING EDUCATION GROUP LIMITED / 22/06/2022
2022-05-05 update statutory_documents SAIL ADDRESS CREATED
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-09-07 update num_mort_charges 4 => 5
2021-09-07 update num_mort_satisfied 3 => 4
2021-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049043640004
2021-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049043640005
2021-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ARTHUR BIDCO LIMITED / 01/10/2018
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 2 => 3
2021-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049043640002
2021-01-25 delete email dp..@educationpersonnel.com
2021-01-25 delete fax (01252) 542 209
2021-01-25 delete terms_pages_linkeddomain allaboutcookies.org
2021-01-25 delete terms_pages_linkeddomain ico.org.uk
2021-01-25 delete terms_pages_linkeddomain youronlinechoices.eu
2021-01-25 insert email nt..@fleet-tutors.co.uk
2021-01-25 insert email sc..@fleet-tutors.co.uk
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-09-23 delete source_ip 159.135.59.226
2020-09-23 insert service_pages_linkeddomain aqa.org.uk
2020-09-23 insert service_pages_linkeddomain eduqas.co.uk
2020-09-23 insert service_pages_linkeddomain ocr.org.uk
2020-09-23 insert service_pages_linkeddomain pearson.com
2020-09-23 insert source_ip 77.68.122.166
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-14 delete person Art, Drama
2020-03-15 delete about_pages_linkeddomain zebedeecreations.com
2020-03-15 delete contact_pages_linkeddomain zebedeecreations.com
2020-03-15 delete index_pages_linkeddomain zebedeecreations.com
2020-03-15 delete management_pages_linkeddomain zebedeecreations.com
2020-03-15 delete phone 01252371731
2020-03-15 delete phone 020 3627 6379
2020-03-15 delete phone 020 8580 3911
2020-03-15 delete service_pages_linkeddomain zebedeecreations.com
2020-03-15 delete terms_pages_linkeddomain zebedeecreations.com
2020-03-15 insert phone 0333 920 2507
2020-03-15 update website_status FlippedRobots => OK
2020-02-25 update website_status OK => FlippedRobots
2019-11-24 insert phone 020 3627 6379
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-09-07 update account_category TOTAL EXEMPTION FULL => FULL
2019-09-07 update accounts_last_madeup_date 2017-08-31 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2018-12-06 update num_mort_outstanding 3 => 2
2018-12-06 update num_mort_satisfied 1 => 2
2018-12-01 delete phone 0333 920 3631
2018-12-01 insert phone 01252371731
2018-12-01 insert phone 020 8580 3911
2018-11-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049043640003
2018-10-21 update website_status FlippedRobots => OK
2018-10-21 delete source_ip 104.40.179.243
2018-10-21 insert index_pages_linkeddomain zebedeecreations.com
2018-10-21 insert phone 0333 920 3631
2018-10-21 insert source_ip 159.135.59.226
2018-10-07 update num_mort_charges 3 => 4
2018-10-07 update num_mort_outstanding 2 => 3
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-09-28 update statutory_documents CESSATION OF MYLENE HODGSON CURTIS AS A PSC
2018-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR BIDCO LIMITED
2018-09-16 update website_status OK => FlippedRobots
2018-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049043640004
2018-06-07 update num_mort_charges 1 => 3
2018-06-07 update num_mort_outstanding 0 => 2
2018-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049043640003
2018-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049043640002
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 8 => 11
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-08-31
2018-01-24 update statutory_documents ADOPT ARTICLES 12/01/2018
2018-01-18 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CURREXT FROM 31/08/2018 TO 30/11/2018
2018-01-15 update statutory_documents DIRECTOR APPOINTED MR JOHN VINCENT BOWMAN
2018-01-15 update statutory_documents DIRECTOR APPOINTED MR JONATHAN NICHOLAS ROBACK
2018-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS
2018-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CURTIS
2018-01-07 update num_mort_outstanding 1 => 0
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-07 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-03 delete source_ip 162.13.61.175
2017-05-03 insert source_ip 104.40.179.243
2016-10-16 delete phone 0333 920 2322
2016-10-16 delete phone 0333 920 2360
2016-10-16 delete phone 0333 920 2593
2016-10-16 delete phone 0333 920 3660
2016-10-16 delete phone 0343 249 6393
2016-10-16 insert phone 01252371731
2016-09-20 update statutory_documents 18/09/16 STATEMENT OF CAPITAL GBP 2300.0
2016-09-18 insert marketing_emails ma..@fleet-tutors.co.uk
2016-09-18 delete phone 01252 759 879
2016-09-18 delete phone 020 3051 7123
2016-09-18 delete phone 0845 004 1315
2016-09-18 delete phone 0845 154 4725
2016-09-18 delete phone 0845 314 3651
2016-09-18 delete phone 0845 564 4167
2016-09-18 delete phone 0845 869 4294
2016-09-18 insert email ma..@fleet-tutors.co.uk
2016-09-18 insert phone 0333 920 2322
2016-09-18 insert phone 0333 920 2360
2016-09-18 insert phone 0333 920 2593
2016-09-18 insert phone 0333 920 3660
2016-09-18 insert phone 0343 249 6393
2016-08-17 delete phone 01252 759 751
2016-08-17 delete phone 020 3432 9342
2016-08-17 delete phone 0845 314 3271
2016-08-17 insert phone 01252 759 879
2016-08-17 insert phone 020 3051 7123
2016-08-17 insert phone 0845 004 1315
2016-08-17 insert phone 0845 154 4725
2016-08-17 insert phone 0845 869 4294
2016-07-14 delete phone 01252 759 782
2016-07-14 delete phone 020 3627 3012
2016-07-14 delete phone 0845 154 1429
2016-07-14 delete phone 0845 314 2328
2016-07-14 insert phone 01252 759 751
2016-07-14 insert phone 020 3432 9342
2016-07-14 insert phone 0845 314 3188
2016-07-14 insert phone 0845 314 3651
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-06-02 delete phone 01252 371 731
2016-06-02 delete phone 020 8580 3911
2016-06-02 delete phone 0845 314 2158
2016-06-02 insert phone 01252 759 782
2016-06-02 insert phone 020 3627 3012
2016-06-02 insert phone 0845 314 2328
2016-06-02 insert phone 0845 867 1631
2016-03-08 delete phone 0845 867 1631
2016-02-09 delete phone 0845 594 6499
2016-01-12 delete phone 0845 314 3220
2015-11-26 insert phone 0845 314 2158
2015-11-07 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-11-07 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-10-22 update statutory_documents 18/09/15 FULL LIST
2015-10-03 delete phone 0845 314 3651
2015-10-03 delete phone 0845 594 7435
2015-10-03 delete phone 0845 867 1631
2015-09-05 insert phone 0845 314 3188
2015-09-05 insert phone 0845 314 3651
2015-09-05 insert phone 0845 594 7435
2015-09-05 insert phone 0845 867 1631
2015-07-11 delete email jo..@fleet-tutors.co.uk
2015-07-11 insert email ma..@fleet-tutors.co.uk
2015-07-11 insert email ma..@fleet-tutors.co.uk
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-19 insert service_pages_linkeddomain google.co.uk
2015-02-12 delete phone 0845 644 5453
2014-12-01 insert email jo..@fleet-tutors.co.uk
2014-12-01 update founded_year null => 1977
2014-11-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-11-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-10-01 update statutory_documents 18/09/14 FULL LIST
2014-08-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-07-11 delete index_pages_linkeddomain fleet-tutors.com
2014-07-11 delete source_ip 5.79.16.170
2014-07-11 insert phone 0845 644 5453
2014-07-11 insert source_ip 162.13.61.175
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-24 delete source_ip 217.72.181.130
2014-01-24 insert source_ip 5.79.16.170
2013-12-27 delete industry_tag tutoring service
2013-12-27 insert about_pages_linkeddomain fleet-tutors.com
2013-12-27 insert contact_pages_linkeddomain fleet-tutors.com
2013-12-27 insert index_pages_linkeddomain fleet-tutors.com
2013-12-27 insert service_pages_linkeddomain fleet-tutors.com
2013-12-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-12-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-11-08 update statutory_documents 18/09/13 FULL LIST
2013-06-26 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 8042 - Adult and other education
2013-06-23 insert sic_code 85600 - Educational support services
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-05-15 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-25 delete source_ip 217.72.189.196
2013-04-25 insert alias Fleet Education Services Limited
2013-04-25 insert source_ip 217.72.181.130
2012-11-23 delete fax (020) 8994 9496
2012-10-30 update statutory_documents 18/09/12 FULL LIST
2012-03-05 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-10-06 update statutory_documents 18/09/11 FULL LIST
2011-05-17 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 18/09/10 FULL LIST
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN T CURTIS / 18/09/2010
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MYLENE CURTIS / 18/09/2010
2010-03-02 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-11-03 update statutory_documents 18/09/09 FULL LIST
2009-07-02 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 24 NORTHFIELD ROAD CHURCH CROOKHAM HAMPSHIRE GU52 6ED
2008-09-26 update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2008-01-11 update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-05-24 update statutory_documents COMPANY NAME CHANGED STREETZ AHEAD LTD CERTIFICATE ISSUED ON 24/05/07
2006-10-20 update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-18 update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-08-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05
2005-07-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-02 update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS; AMEND
2004-10-06 update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION