INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED
Company number 04365057
- Company Overview for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED (04365057)
- Filing history for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED (04365057)
- People for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED (04365057)
- Charges for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED (04365057)
- More for INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED (04365057)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
29 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
05 Jan 2024 | AP01 | Appointment of Mr Peter Kenneth Johnstone as a director on 20 December 2023 | |
05 Jan 2024 | TM01 | Termination of appointment of John Mcdonagh as a director on 20 December 2023 | |
18 Dec 2023 | AA | Full accounts made up to 31 July 2023 | |
23 May 2023 | AD01 | Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Kevin Alistair Cunningham as a director on 1 March 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Rebecca Michelle Baxter as a director on 1 March 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr John Mcdonagh as a director on 1 March 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr. Paul Robert Hepburn as a director on 1 March 2023 | |
24 Feb 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
08 Jun 2022 | AP01 | Appointment of Rebecca Michelle Baxter as a director on 8 June 2022 | |
30 Mar 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
18 Jan 2022 | TM01 | Termination of appointment of Christopher Richard Field as a director on 7 January 2022 | |
06 Oct 2021 | AD01 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 6 October 2021 | |
06 Oct 2021 | AP04 | Appointment of Resolis Limited as a secretary on 1 October 2021 | |
06 Oct 2021 | TM02 | Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 October 2021 | |
10 Feb 2021 | AA | Full accounts made up to 30 June 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
14 Dec 2020 | AA01 | Current accounting period extended from 30 June 2021 to 31 July 2021 | |
06 Nov 2020 | PSC05 | Change of details for Louiseco Limited as a person with significant control on 3 June 2020 | |
14 Oct 2020 | AUD | Auditor's resignation | |
29 Sep 2020 | CH01 | Director's details changed for Mr Christopher Richard Field on 23 September 2020 |