Advanced company searchLink opens in new window

BURNGREAVE EDUCATION LIMITED

Company number 07943114

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)
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
07 Mar 2016 AA Total exemption full accounts made up to 30 April 2015
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Dec 2014 AP01 Appointment of Mr Guleid Hassan as a director on 1 December 2014
28 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
15 Oct 2014 AD01 Registered office address changed from 3Rd Floor Burngreave Vestry Hall 2 Burngreave Road Sheffield S3 9DD to Aizlewood Business Centre Nursery Street Sheffield S3 8GG on 15 October 2014
21 Sep 2014 TM01 Termination of appointment of Omar Abdi as a director on 1 September 2014
21 Sep 2014 TM01 Termination of appointment of Mohamed Musa as a director on 31 August 2014
28 Aug 2014 AP01 Appointment of Mr Mustafa Jama as a director on 21 August 2014
15 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
11 Nov 2013 TM01 Termination of appointment of Fathia Mohamed as a director
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Jul 2013 AP01 Appointment of Miss Fathia Mohamed as a director
02 May 2013 AD01 Registered office address changed from 3Rd Floor Vestry Hall Burngreave Road Sheffield S3 9DD England on 2 May 2013
30 Apr 2013 AD01 Registered office address changed from Spartan House 20 Carlisle Street Sheffield South Yorkshire S4 7LJ United Kingdom on 30 April 2013
19 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from Spartan House Carlisle Street Sheffield South Yorkshire S4 7LJ United Kingdom on 19 February 2013
18 Feb 2013 AP01 Appointment of Mr Omar Abdi as a director
10 Jan 2013 AD01 Registered office address changed from 109 Brunswick Road Sheffield South Yorkshire S3 9LQ United Kingdom on 10 January 2013
10 Jan 2013 AA01 Current accounting period extended from 28 February 2013 to 30 April 2013
09 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted