Based in Preston in Lancashire, M2 Education Ltd was founded on 11 June 2009, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRNIE, Mark Clarence | 11 June 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED | 11 June 2009 | 11 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
MR01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 17 May 2018 | |
PSC01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
CS01 - N/A | 14 July 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 June 2017 | |
CH01 - Change of particulars for director | 16 June 2017 | |
CH01 - Change of particulars for director | 16 June 2017 | |
CH03 - Change of particulars for secretary | 16 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2017 | |
AA - Annual Accounts | 30 May 2017 | |
AD01 - Change of registered office address | 17 January 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 23 June 2014 | |
CH01 - Change of particulars for director | 23 June 2014 | |
CH01 - Change of particulars for director | 23 June 2014 | |
CH03 - Change of particulars for secretary | 23 June 2014 | |
AD01 - Change of registered office address | 12 May 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2011 | |
AD01 - Change of registered office address | 21 December 2010 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
287 - Change in situation or address of Registered Office | 17 August 2009 | |
CERTNM - Change of name certificate | 09 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 June 2009 | |
225 - Change of Accounting Reference Date | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
287 - Change in situation or address of Registered Office | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
NEWINC - New incorporation documents | 11 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2020 | Outstanding |
N/A |
Debenture | 30 September 2009 | Fully Satisfied |
N/A |