BOURNEMOUTH EDUCATIONAL CENTRE LIMITED
Company number 02744092
- Company Overview for BOURNEMOUTH EDUCATIONAL CENTRE LIMITED (02744092)
- Filing history for BOURNEMOUTH EDUCATIONAL CENTRE LIMITED (02744092)
- People for BOURNEMOUTH EDUCATIONAL CENTRE LIMITED (02744092)
- Charges for BOURNEMOUTH EDUCATIONAL CENTRE LIMITED (02744092)
- Registers for BOURNEMOUTH EDUCATIONAL CENTRE LIMITED (02744092)
- More for BOURNEMOUTH EDUCATIONAL CENTRE LIMITED (02744092)
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) |
---|---|---|---|
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
09 Sep 2024 | CH01 | Director's details changed for Mr Edward Chace Alnutt on 6 September 2024 | |
09 Sep 2024 | AP01 | Appointment of Mr Edward Chace Alnutt as a director on 6 September 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of George Patrick Allnutt as a director on 14 February 2024 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
13 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
22 Aug 2021 | CH03 | Secretary's details changed for Michael Gruszewicz Miles on 22 August 2021 | |
04 May 2021 | MR04 | Satisfaction of charge 027440920002 in full | |
11 Feb 2021 | EH03 | Elect to keep the secretaries register information on the public register | |
11 Feb 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
11 Feb 2021 | EH01 | Elect to keep the directors' register information on the public register | |
10 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 68 Lemon Street 68 Lemon Street Truro TR1 2PN England to 68 Lemon Street Truro TR1 2PN on 4 September 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from Argyle Chambers 8 Fir Vale Road Bournemouth BH1 2JG to 68 Lemon Street 68 Lemon Street Truro TR1 2PN on 4 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
15 May 2020 | TM01 | Termination of appointment of Kenneth Rodia as a director on 15 May 2020 | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
05 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |