(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 13th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2022 to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st August 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 29 Commerce Road Lynchwood Peterborough Cambs PE2 6LR to Holystones 2 Yarwell Road Wansford Peterborough Cambs PE8 6JP on Monday 1st November 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 31st August 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 093235030001 satisfaction in full.
filed on: 11th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093235030003 satisfaction in full.
filed on: 11th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093235030002 satisfaction in full.
filed on: 11th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 25th March 2020
filed on: 25th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Sunday 24th November 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093235030004, created on Friday 4th October 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Saturday 24th November 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st May 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st May 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 24th November 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 24th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 24th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 15th, June 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed E4EDUCATION properties LIMITEDcertificate issued on 15/06/16
filed on: 15th, June 2016
| change of name
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 24th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 850.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
(AA01) Previous accounting period shortened from Monday 30th November 2015 to Monday 31st August 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th June 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093235030003, created on Thursday 4th June 2015
filed on: 15th, June 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 093235030002, created on Thursday 4th June 2015
filed on: 15th, June 2015
| mortgage
|
Free Download
(12 pages)
|
(SH01) 850.00 GBP is the capital in company's statement on Monday 24th November 2014
filed on: 17th, April 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093235030001, created on Thursday 15th January 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|