- Company Overview for BFS EDUCATION LIMITED (03082031)
- Filing history for BFS EDUCATION LIMITED (03082031)
- People for BFS EDUCATION LIMITED (03082031)
- More for BFS EDUCATION LIMITED (03082031)
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) |
---|---|---|---|
21 Oct 2019 | TM01 | Termination of appointment of Christine Leary as a director on 1 January 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Isabel Traynor as a director on 1 January 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Carrie Lomax as a director on 1 January 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Apr 2018 | TM02 | Termination of appointment of Virginia Bolton as a secretary on 1 April 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Ruth Wilde as a director on 10 January 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Allan Anthony Pacey as a director on 10 January 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Adam Henry Balen as a director on 10 January 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Kevin Mceleny as a director on 10 January 2018 | |
13 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2018 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | CONNOT | Change of name notice | |
04 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
04 Aug 2016 | AD02 | Register inspection address has been changed from C/O Bioscientifica Ltd 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ | |
04 Aug 2016 | AD01 | Registered office address changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB to C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ on 4 August 2016 | |
30 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Susan Melanie Avery as a director on 1 August 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Susan Melanie Avery as a secretary on 1 August 2015 | |
28 Aug 2015 | AP03 | Appointment of Dr Virginia Bolton as a secretary on 1 August 2015 | |
17 Aug 2015 | AR01 | Annual return made up to 20 July 2015 no member list |