GREEN SPRING EDUCATION TRUST

07856680
GREEN SPRING ACADEMY SHOREDITCH GOSSET STREET LONDON ENGLAND E2 6NW

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 42 Buy now
03 Jan 2019 officers Termination of appointment of director (Jess Tyrrell) 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 40 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 officers Change of particulars for director (Ms Ruth Teresa Sacks) 2 Buy now
20 Oct 2017 officers Termination of appointment of director (Mark James Scott Keary) 1 Buy now
05 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2017 accounts Annual Accounts 39 Buy now
22 Feb 2017 officers Termination of appointment of director (Graham Taylor) 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 officers Appointment of secretary (Mr Derek Anthony Germon) 2 Buy now
22 Sep 2016 officers Appointment of director (Mr Adrien Laure) 2 Buy now
22 Sep 2016 officers Appointment of director (Mrs Caroline Rachel Rawes) 2 Buy now
04 May 2016 accounts Annual Accounts 37 Buy now
29 Apr 2016 resolution Resolution 46 Buy now
16 Dec 2015 officers Appointment of director (Dr Ruth Teresa Sacks) 2 Buy now
10 Dec 2015 officers Appointment of director (Mr David James Gracie) 2 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
09 Jul 2015 resolution Resolution 48 Buy now
12 May 2015 officers Change of particulars for director (Mark James Scott Keary) 2 Buy now
12 May 2015 officers Termination of appointment of director (Paul Mukala Monekosso Cleal) 1 Buy now
28 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
04 Mar 2015 officers Termination of appointment of secretary (Michael Thomas Carpenter) 1 Buy now
09 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2015 accounts Annual Accounts 38 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
17 Dec 2014 officers Change of particulars for director (Mark James Scott Keary) 2 Buy now
10 Jun 2014 officers Appointment of director (Ms Jess Tyrrell) 2 Buy now
27 May 2014 officers Appointment of director (Mr Paul Mukala Monekosso Cleal) 2 Buy now
27 May 2014 officers Appointment of director (Ms Jane Margaret Earl) 2 Buy now
23 May 2014 officers Appointment of director (Mr John Walker) 2 Buy now
22 May 2014 officers Termination of appointment of director (Graham Horsewood) 1 Buy now
08 Jan 2014 accounts Annual Accounts 35 Buy now
18 Dec 2013 annual-return Annual Return 3 Buy now
18 Dec 2013 officers Change of particulars for secretary (Mr Michael Thomas Carpenter) 1 Buy now
03 Dec 2013 officers Termination of appointment of director (Paul Nelson) 1 Buy now
03 Dec 2013 officers Termination of appointment of director (Andrea Dahlberg) 1 Buy now
31 Oct 2013 officers Appointment of director (Mark James Scott Keary) 3 Buy now
31 Oct 2013 officers Appointment of director (Graham Ernest Horsewood) 3 Buy now
30 Oct 2013 resolution Resolution 43 Buy now
11 Apr 2013 officers Appointment of director (Mr Paul Nelson) 2 Buy now
21 Mar 2013 officers Appointment of director (Ms Andrea Dahlberg) 2 Buy now
17 Jan 2013 accounts Annual Accounts 38 Buy now
17 Dec 2012 annual-return Annual Return 3 Buy now
17 Dec 2012 officers Termination of appointment of director (Liam Hall) 1 Buy now
17 Dec 2012 officers Termination of appointment of director (Liam Hall) 1 Buy now
17 Dec 2012 officers Termination of appointment of director (Mohamed Cox) 1 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2012 officers Change of particulars for secretary (Michael Carpenter) 1 Buy now
23 Apr 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Nov 2011 miscellaneous Miscellaneous 2 Buy now
22 Nov 2011 incorporation Incorporation Company 59 Buy now