Advanced company searchLink opens in new window

INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED

Company number 04365057

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)
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