- Company Overview for BELLEVUE SCHOOLS LTD (08761507)
- Filing history for BELLEVUE SCHOOLS LTD (08761507)
- People for BELLEVUE SCHOOLS LTD (08761507)
- Charges for BELLEVUE SCHOOLS LTD (08761507)
- More for BELLEVUE SCHOOLS LTD (08761507)
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) |
---|---|---|---|
07 Jun 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
02 Jan 2018 | AP04 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 6 November 2013 | |
07 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
09 Jun 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
09 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
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 May 2016 | AD04 | Register(s) moved to registered office address 1 Wolsey Road East Molesey KT8 9EL | |
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 | |
09 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | AD03 | Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol BS1 4QA | |
06 Nov 2015 | AD02 | Register inspection address has been changed to Narrow Quay House Narrow Quay Bristol BS1 4QA | |
02 Apr 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Steven John York Wade as a director on 1 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Marwan Naja as a director on 30 November 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
14 Mar 2014 | MR01 | Registration of charge 087615070003 | |
14 Mar 2014 | MR01 | Registration of charge 087615070002 | |
06 Feb 2014 | MR01 | Registration of charge 087615070001 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Marwan Naja on 2 January 2014 | |
05 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 August 2014 | |
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|