(CERTNM) Company name changed school transport middlesex LTDcertificate issued on 22/01/24
filed on: 22nd, January 2024
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-02-01
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 57 Truslove Road West Norwood London SE27 0QG England to 1 Damorie House Sandmere Road London SW4 7QP on 2023-05-31
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-01
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 143a Gipsy Road West Norwood London SE27 9QT England to 57 Truslove Road West Norwood London SE27 0QG on 2021-09-30
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-31
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-01
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Truslove Road West Norwood London SE27 0QG England to 143a Gipsy Road West Norwood London SE27 9QT on 2018-03-26
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Truslove Road West Norwood London SE27 9LH to 57 Truslove Road West Norwood London SE27 0QG on 2017-03-30
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-03-30 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 13th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-31 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 9th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed coaches excetera LTDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-01-31 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 4th, December 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed coach hire LTDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-01-31 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-06: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-01-31
filed on: 12th, December 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-12-04
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-01-31 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-03-12 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 43-45 Purley Way Airport House Croydon Surrey CR0 0XZ England on 2013-02-20
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 2012-11-16
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-01-31
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-01-31 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Airport House Suite 43-45 Purley Way Croydon CR0 0XZ England on 2012-04-20
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-01-31
filed on: 6th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-01-31 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St. John Street London EC1V 4PY on 2011-04-19
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-11-27 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-11-27 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-01-31
filed on: 10th, March 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010-01-28 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-22 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-01-31
filed on: 27th, November 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/03/2009 from 145-157 st john street london EC1V 4PY united kingdom
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/03/2009 from 7 wyeths road epsom surrey KT17 4EB
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-03-16
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-03-11 Appointment terminated secretary
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-03-11 Appointment terminated secretary
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-01-31
filed on: 13th, November 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2008-11-13
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, March 2008
| incorporation
|
Free Download
(13 pages)
|
(288a) On 2008-03-05 Secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed peter ernest LTDcertificate issued on 06/03/08
filed on: 1st, March 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 2008-02-29 Secretary appointed
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-02-15 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-02-15 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2007-02-09 Director resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-02-09 Secretary resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-02-09 Director resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-02-09 Secretary resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2007
| incorporation
|
Free Download
(14 pages)
|