Advanced company searchLink opens in new window

CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED

Company number 02253521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 CH01 Director's details changed for Mr Mark Steven Jennett on 3 July 2019
09 Jul 2019 CH01 Director's details changed for Sue Sanders on 5 July 2019
01 May 2019 AP01 Appointment of Mr Clinton Lane as a director on 17 April 2019
16 Apr 2019 AP01 Appointment of Mrs Sharon Louise Smith as a director on 3 April 2019
16 Apr 2019 AP01 Appointment of Ms Anna Kelmishkeyt as a director on 3 April 2019
16 Apr 2019 AP01 Appointment of Mr Alvin Jeffs as a director on 3 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
31 Jul 2018 PSC08 Notification of a person with significant control statement
11 Jul 2018 PSC07 Cessation of Brigid Jackson-Dooley as a person with significant control on 9 July 2018
11 Jul 2018 TM01 Termination of appointment of Malini Chib as a director on 9 July 2018
17 Apr 2018 TM01 Termination of appointment of Jonathan Charles Bartley as a director on 30 November 2017
19 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 AP01 Appointment of Ms Jo Palmer-Tweed as a director on 21 March 2017
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
16 Sep 2016 CH01 Director's details changed for Miss Brigid Jackson-Dooley on 2 September 2016
11 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
21 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
20 Oct 2015 TM01 Termination of appointment of Gervase Leyden as a director on 20 October 2015
15 Sep 2015 AR01 Annual return made up to 9 September 2015 no member list
15 Sep 2015 AD01 Registered office address changed from The Park Daventry Road Knowle Bristol BS4 1DQ to The Park Centre Daventry Road Bristol BS4 1DQ on 15 September 2015
07 Oct 2014 AR01 Annual return made up to 9 September 2014 no member list
13 Jun 2014 AA Total exemption full accounts made up to 31 March 2014