SOUTH ENGLAND EXCHANGE - History of Changes


DateDescription
2024-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2024 FROM 12 RUSSELL MEWS BRIGHTON SUSSEX BN1 2HZ UNITED KINGDOM
2024-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL CLIFFIN / 24/04/2024
2024-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET MARY CASSELLS / 24/04/2024
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEIL CLIFFIN
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
2024-03-25 update person_title Faye De Freitas: Head of English, PGCE English, CELTA, BA English and Performing Arts => Head of English and Global Perspectives
2024-03-25 update person_title Paul Madelin: Head of Environmental Science. PIEMA => Head of Environmental Science
2023-11-14 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-08-09 update statutory_documents SOLVENCY STATEMENT DATED 01/05/23
2023-08-09 update statutory_documents REDUCE ISSUED CAPITAL 01/05/2023
2023-08-09 update statutory_documents 09/08/23 STATEMENT OF CAPITAL GBP 10700.00
2023-08-09 update statutory_documents STATEMENT BY DIRECTORS
2023-07-31 update statutory_documents DIRECTOR APPOINTED MR ANDREW NEIL CLIFFIN
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-06 update statutory_documents FIRST GAZETTE
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-03-16 insert address Lorna Dock Hub, Wilbury Villas, Hove BN3 6AH
2023-03-16 insert address Newman College, The Upper Dr, Hove BN3 6ND
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2022-02-28
2022-05-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-04-07 update account_ref_day 31 => 28
2022-04-07 update account_ref_month 8 => 2
2022-04-07 update accounts_next_due_date 2022-05-31 => 2022-11-30
2022-04-02 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-25 update statutory_documents PREVEXT FROM 31/08/2021 TO 28/02/2022
2022-03-22 update statutory_documents CESSATION OF RICHARD PLUCK AS A PSC
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET MARY CASSELLS
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PLUCK
2021-09-05 update statutory_documents CESSATION OF RICHARD PLUCK AS A PSC
2021-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PLUCK
2021-08-11 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2021-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVERAND RICHARD PLUCK / 10/02/2021
2020-10-30 delete address 11 THAMES VIEW 11 THAMES VIEW SEE ABINGDON OXFORDSHIRE UNITED KINGDOM OX14 3ZB
2020-10-30 insert address 12 RUSSELL MEWS BRIGHTON SUSSEX UNITED KINGDOM BN1 2HZ
2020-10-30 update registered_address
2020-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 11 THAMES VIEW 11 THAMES VIEW SEE ABINGDON OXFORDSHIRE OX14 3ZB UNITED KINGDOM
2020-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET MARY CASSELLS / 02/09/2020
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-12-07 delete address 14 ABINGDON ROAD SUTTON COURTENAY ABINGDON ENGLAND OX14 4NF
2019-12-07 insert address 11 THAMES VIEW 11 THAMES VIEW SEE ABINGDON OXFORDSHIRE UNITED KINGDOM OX14 3ZB
2019-12-07 update registered_address
2019-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 14 ABINGDON ROAD SUTTON COURTENAY ABINGDON OX14 4NF ENGLAND
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET MARY CASSELLS / 15/08/2018
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-16 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET MARY CASSELLS / 17/05/2017
2017-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVERAND RICHARD PLUCK / 02/01/2017
2017-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-07 delete address THE OLD BAKERY HIGH STREET FIGHELDEAN WILTSHIRE SP4 8JJ
2016-10-07 insert address 14 ABINGDON ROAD SUTTON COURTENAY ABINGDON ENGLAND OX14 4NF
2016-10-07 update registered_address
2016-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2016 FROM THE OLD BAKERY HIGH STREET FIGHELDEAN WILTSHIRE SP4 8JJ
2016-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET MARY CASSELLS / 01/09/2016
2016-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date null => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-11 insert sic_code 85520 - Cultural education
2016-02-11 update returns_last_madeup_date null => 2016-01-02
2016-02-11 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-27 update statutory_documents 02/01/16 FULL LIST
2015-10-08 update account_ref_month 1 => 8
2015-10-08 update accounts_next_due_date 2016-10-02 => 2016-05-31
2015-09-03 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/08/2015
2015-06-09 delete address BRIDGE HOUSE THE GREEN BEYTON BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP30 9AJ
2015-06-09 insert address THE OLD BAKERY HIGH STREET FIGHELDEAN WILTSHIRE SP4 8JJ
2015-06-09 update registered_address
2015-05-26 update statutory_documents DIRECTOR APPOINTED REVERAND RICHARD PLUCK
2015-05-24 update statutory_documents 22/02/15 STATEMENT OF CAPITAL GBP 10700
2015-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2015 FROM BRIDGE HOUSE THE GREEN BEYTON BURY ST EDMUNDS SUFFOLK IP30 9AJ UNITED KINGDOM
2015-01-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION