Advanced company searchLink opens in new window

BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST

Company number 08156641

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)
12 Mar 2018 CH01 Director's details changed for Mr David James Sawford on 20 February 2018
09 Mar 2018 PSC08 Notification of a person with significant control statement
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
12 Feb 2018 AA Full accounts made up to 31 August 2017
08 Jan 2018 TM01 Termination of appointment of Clare Louise Sumner as a director on 14 November 2017
08 Nov 2017 TM01 Termination of appointment of Rachel Peta Caldwell as a director on 17 October 2017
08 Nov 2017 AP01 Appointment of Gillian Lake as a director on 17 October 2017
08 Nov 2017 TM01 Termination of appointment of Mojdeh Zand as a director on 17 October 2017
02 Aug 2017 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
28 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
26 Jul 2017 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
26 May 2017 TM01 Termination of appointment of David Bailey as a director on 16 May 2017
21 Feb 2017 TM01 Termination of appointment of Danny Mariner as a director on 7 February 2017
18 Jan 2017 AA Full accounts made up to 31 August 2016
19 Dec 2016 AP01 Appointment of Ms Clare Louise Sumner as a director on 22 November 2016
31 Oct 2016 MA Memorandum and Articles of Association
31 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 CERTNM Company name changed bedford inclusive learning and training trust LIMITED\certificate issued on 26/10/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
04 Oct 2016 CERTNM Company name changed greys education centre\certificate issued on 04/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
04 Oct 2016 TM01 Termination of appointment of Karen Watts as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of Christine Ellen Highams as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of Cliona Catherine Devereux as a director on 3 October 2016
04 Oct 2016 AP01 Appointment of Mojdeh Zand as a director on 3 October 2016
04 Oct 2016 AP01 Appointment of Michael William Bonney as a director on 3 October 2016
04 Oct 2016 AP01 Appointment of Terence Charles Ashmore as a director on 3 October 2016