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) |
---|---|---|---|
31 Jul 2020 | AP01 | Appointment of Mr Kevin Alistair Cunningham as a director on 31 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Lynn Bridget Murphy as a director on 31 July 2020 | |
25 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
11 Nov 2019 | PSC05 | Change of details for Louiseco Limited as a person with significant control on 3 May 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Christopher Richard Field on 4 September 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Christopher Richard Field as a director on 11 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr John Stephen Gordon on 2 July 2019 | |
07 May 2019 | TM01 | Termination of appointment of Thomas Benedict Symes as a director on 1 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Jamie Pritchard as a director on 1 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Paul Anthony Cartwright as a director on 1 May 2019 | |
07 May 2019 | AP01 | Appointment of Mrs Lynn Bridget Murphy as a director on 1 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr John Stephen Gordon as a director on 1 May 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
16 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
15 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
11 Jan 2018 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 4 September 2017 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Paul Anthony Cartwright on 4 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 4 September 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Joanne Jane Griffin as a director on 22 May 2017 | |
03 Aug 2017 | CH04 | Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017 | |
18 Apr 2017 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 30 June 2016 |