BELLEVUE EDUCATION INTERNATIONAL LIMITED
Company number 08028529
- Company Overview for BELLEVUE EDUCATION INTERNATIONAL LIMITED (08028529)
- Filing history for BELLEVUE EDUCATION INTERNATIONAL LIMITED (08028529)
- People for BELLEVUE EDUCATION INTERNATIONAL LIMITED (08028529)
- Charges for BELLEVUE EDUCATION INTERNATIONAL LIMITED (08028529)
- More for BELLEVUE EDUCATION INTERNATIONAL LIMITED (08028529)
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
|
|
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
|
|
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
|
|
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 |