Advanced company searchLink opens in new window

BELLEVUE EDUCATION INTERNATIONAL LIMITED

Company number 08028529

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)
30 Aug 2018 SH08 Change of share class name or designation
24 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2018 PSC02 Notification of Project Beta Limited as a person with significant control on 31 July 2018
17 Aug 2018 PSC07 Cessation of Marwan Naja as a person with significant control on 31 July 2018
15 Aug 2018 MA Memorandum and Articles of Association
15 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 31/07/2018
08 Aug 2018 AP01 Appointment of Mr Nicholas Edward Holt as a director on 31 July 2018
08 Aug 2018 AP01 Appointment of Mr Jay Sunny Varkey as a director on 31 July 2018
08 Aug 2018 TM01 Termination of appointment of Marwan Naja as a director on 31 July 2018
07 Aug 2018 MR01 Registration of charge 080285290001, created on 31 July 2018
06 Jun 2018 AA Group of companies' accounts made up to 31 August 2017
11 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 11 January 2018
11 Jan 2018 PSC01 Notification of Marwan Naja as a person with significant control on 6 April 2016
08 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
12 Jun 2017 AA Group of companies' accounts made up to 31 August 2016
23 Mar 2017 TM01 Termination of appointment of Patrick Andrew Marc Mahony as a director on 22 March 2017
28 Sep 2016 CH01 Director's details changed for Mr Marwan Naja on 28 September 2016
08 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
09 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
16 May 2016 CH01 Director's details changed for Mr Patrick Andrew Marc Mahony on 16 May 2016
13 May 2016 AD03 Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
13 May 2016 AD02 Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 576.67
13 Apr 2016 AD02 Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA
05 Jan 2016 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015