GREAT BEAR EDUCATION INTERNATIONAL LIMITED
Company number 08747823
- Company Overview for GREAT BEAR EDUCATION INTERNATIONAL LIMITED (08747823)
- Filing history for GREAT BEAR EDUCATION INTERNATIONAL LIMITED (08747823)
- People for GREAT BEAR EDUCATION INTERNATIONAL LIMITED (08747823)
- More for GREAT BEAR EDUCATION INTERNATIONAL LIMITED (08747823)
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 2019 | AA | Micro company accounts made up to 5 April 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
05 Jan 2018 | AP03 | Appointment of Miss June Marie O'connor as a secretary on 4 January 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
02 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
20 May 2016 | AAMD | Amended total exemption small company accounts made up to 5 April 2015 | |
01 May 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
02 Feb 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 5 April 2015 | |
24 Oct 2015 | AR01 | Annual return made up to 24 October 2015 no member list | |
24 Oct 2015 | CH01 | Director's details changed for Ms Pamela Emery on 1 August 2015 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Jonathan Epp on 24 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Peter Martin Levie on 24 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 3 Kirkstall Place Newcastle Staffordshire ST5 3PF to 1 the Orchard High Street Cheswardine Market Drayton Shropshire TF9 2RS on 25 February 2015 | |
11 Dec 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
15 Nov 2014 | AR01 | Annual return made up to 24 October 2014 no member list | |
15 Nov 2014 | TM01 | Termination of appointment of Lynne Sedgmore as a director on 10 November 2014 | |
15 Nov 2014 | TM01 | Termination of appointment of Lynne Sedgmore as a director on 10 November 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Jonathan Epp on 19 April 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Peter Martin Levie on 19 April 2014 |