- Company Overview for BEPART EDUCATIONAL TRUST (07472190)
- Filing history for BEPART EDUCATIONAL TRUST (07472190)
- People for BEPART EDUCATIONAL TRUST (07472190)
- More for BEPART EDUCATIONAL TRUST (07472190)
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) |
---|---|---|---|
05 Sep 2017 | TM01 | Termination of appointment of Michael Francis Kilbride as a director on 5 July 2017 | |
23 May 2017 | AP01 | Appointment of Mr John Raymond Syvret as a director on 5 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Phil Adams as a director on 4 October 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr David Hazell as a director on 4 October 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Michael Joseph Morris as a director on 22 February 2016 | |
12 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
02 Feb 2016 | AR01 | Annual return made up to 13 January 2016 no member list | |
09 Sep 2015 | AD01 | Registered office address changed from Birkenhead Sixth Form College Park Road West Claughton Prenton Wirral CH43 8SQ England to Park Road West Claughton Prenton Wirral Merseyside CH43 8SQ on 9 September 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from The Sixth Form College - Birkenhead Park Road West Claughton Village Prenton CH43 8SQ United Kingdom to Birkenhead Sixth Form College Park Road West Claughton Prenton Wirral CH43 8SQ on 3 September 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Helen Caroline Aspinall as a director on 17 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mrs Lynda Elizabeth Eaton as a director on 17 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Miss Catherine Mary Jones as a director on 17 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Alan Brighouse as a director on 17 March 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of St Pauls Secretaries Limited as a secretary on 17 March 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from Gateway House Ucat Academies - 2Nd Floor Northgate Street Chester Cheshire CH1 2HT to The Sixth Form College - Birkenhead Park Road West Claughton Village Prenton CH43 8SQ on 16 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Carl David Beer as a director on 17 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mrs Kathryn Yvonne Podmore as a director on 17 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Michael Joseph Morris as a director on 17 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Michael Francis Kilbride as a director on 17 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr John Charles Cook as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Elaine Margaret Crowther as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Emma Louise Waller as a director on 17 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Petrice Janice Patrick as a director on 17 March 2015 |