SOUTH WARWICKSHIRE EDUCATION PARTNERSHIP (SWEP) LIMITED

05910700
STRATFORD UPON AVON COLLEGE THE WILLOWS NORTH ALCESTER ROAD STRATFORD UPON AVON CV37 9QR

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2018 accounts Annual Accounts 2 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Jul 2018 officers Termination of appointment of director (Andrew Cropley) 1 Buy now
15 Dec 2017 officers Appointment of director (Ms Lindsey Margaret Emma Stewart) 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 2 Buy now
25 Apr 2017 officers Appointment of director (Mr Andrew Cropley) 2 Buy now
24 Apr 2017 officers Termination of appointment of director (Wendy Moss) 1 Buy now
24 Apr 2017 officers Termination of appointment of director (Nicola Domino Mannock) 1 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2016 officers Appointment of director (Miss Wendy Moss) 2 Buy now
19 May 2016 officers Change of particulars for director (Mrs Nicola Manniock) 2 Buy now
19 May 2016 officers Appointment of director (Mrs Nicola Manniock) 2 Buy now
18 May 2016 accounts Annual Accounts 2 Buy now
17 May 2016 officers Termination of appointment of director (Leon Clifford) 1 Buy now
30 Sep 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 officers Appointment of director (Mr Leon Clifford) 2 Buy now
30 Sep 2015 officers Termination of appointment of director (David Rose) 1 Buy now
06 May 2015 accounts Annual Accounts 7 Buy now
27 Apr 2015 officers Appointment of secretary (Mrs Jacqueline Handy) 2 Buy now
27 Apr 2015 officers Termination of appointment of secretary (Georgia Dickson) 1 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
20 Aug 2014 accounts Annual Accounts 7 Buy now
11 Aug 2014 officers Termination of appointment of director (Anthony Jefferson) 1 Buy now
11 Aug 2014 officers Appointment of director (Mr David Rose) 2 Buy now
26 Jun 2014 officers Termination of appointment of director (Martin Penny) 1 Buy now
26 Jun 2014 officers Appointment of secretary (Miss Georgia Dickson) 2 Buy now
19 May 2014 officers Appointment of director (Mr Anthony Jefferson) 2 Buy now
19 May 2014 officers Termination of appointment of secretary (David Jackson) 1 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
06 Jun 2013 accounts Annual Accounts 7 Buy now
07 Sep 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 7 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
02 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
29 Mar 2011 accounts Annual Accounts 7 Buy now
27 Aug 2010 annual-return Annual Return 4 Buy now
05 Feb 2010 accounts Annual Accounts 6 Buy now
05 Feb 2010 resolution Resolution 2 Buy now
28 Aug 2009 annual-return Return made up to 18/08/09; full list of members 3 Buy now
29 Dec 2008 accounts Annual Accounts 6 Buy now
29 Dec 2008 accounts Annual Accounts 7 Buy now
03 Dec 2008 annual-return Return made up to 18/08/08; full list of members 3 Buy now
25 Sep 2007 annual-return Return made up to 18/08/07; full list of members 2 Buy now
26 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
11 Oct 2006 officers New secretary appointed 2 Buy now
11 Oct 2006 officers Secretary resigned 1 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
11 Oct 2006 address Registered office changed on 11/10/06 from: no 1 colmore square birmingham B4 6AA 1 Buy now
18 Aug 2006 incorporation Incorporation Company 24 Buy now