AMANDAS COOK SCHOOL ENTERPRISE CIC - History of Changes


DateDescription
2024-04-07 delete address 99 WESTERN ROAD LEWES ENGLAND BN7 1RS
2024-04-07 insert address GROUND FLOOR 66 HIGH STREET LEWES ENGLAND BN7 1XG
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2023-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2023 FROM 99 WESTERN ROAD LEWES BN7 1RS ENGLAND
2023-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRANT / 13/11/2023
2023-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN PAUL DEAN / 13/11/2023
2023-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN PAUL DEAN / 13/11/2023
2023-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRANT / 20/04/2023
2023-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN PAUL DEAN / 20/04/2023
2023-04-07 delete address 7 BELL YARD LONDON ENGLAND WC2A 2JR
2023-04-07 insert address 99 WESTERN ROAD LEWES ENGLAND BN7 1RS
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2023-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRANT / 02/12/2020
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-11-25 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND
2022-09-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-08-16 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2021-10-01 update statutory_documents DIRECTOR APPOINTED MR KRISTIAN PAUL DEAN
2021-07-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-07-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-06-12 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-04-07 delete address UNIT 1.1 LAFONE HOUSE, THE LEATHER MARKET WESTON STREET LONDON ENGLAND SE1 3ER
2021-04-07 insert address 7 BELL YARD LONDON ENGLAND WC2A 2JR
2021-04-07 update registered_address
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2021 FROM UNIT 1.1 LAFONE HOUSE, THE LEATHER MARKET WESTON STREET LONDON SE1 3ER ENGLAND
2020-07-07 delete address THE SMOKERY 2 GREENHILL'S RENTS LONDON ENGLAND EC1M 6BN
2020-07-07 insert address UNIT 1.1 LAFONE HOUSE, THE LEATHER MARKET WESTON STREET LONDON ENGLAND SE1 3ER
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-07 update registered_address
2020-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2020 FROM THE SMOKERY 2 GREENHILL'S RENTS LONDON EC1M 6BN ENGLAND
2020-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MORRIS
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-02-07 delete address 85-87 BAYHAM STREET LONDON UNITED KINGDOM NW1 0AG
2020-02-07 insert address THE SMOKERY 2 GREENHILL'S RENTS LONDON ENGLAND EC1M 6BN
2020-02-07 update registered_address
2020-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 85-87 BAYHAM STREET LONDON NW1 0AG UNITED KINGDOM
2019-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date null => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-20 => 2020-11-30
2019-11-22 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-04-07 delete address 32 LADY SOMERSET ROAD LONDON NW5 1TU
2018-04-07 insert address 85-87 BAYHAM STREET LONDON UNITED KINGDOM NW1 0AG
2018-04-07 update registered_address
2018-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 32 LADY SOMERSET ROAD LONDON NW5 1TU
2018-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MORRIS / 15/03/2018
2018-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN MCLOUGHLIN
2018-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION