BELL ROCK EDUCATION (NEW LONDON) LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2019-12-12 View Report
Accounts. Accounts type dormant. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Accounts. Accounts type dormant. 2018-09-30 View Report
Confirmation statement. Statement with updates. 2018-02-08 View Report
Accounts. Accounts type dormant. 2017-10-03 View Report
Mortgage. Charge number: 039213180001. 2017-06-08 View Report
Mortgage. Charge creation date: 2017-05-17. Charge number: 039213180002. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type dormant. 2016-10-13 View Report
Officers. Appointment date: 2016-08-31. Officer name: Mr Alexander Peter Marek Rudzinski. 2016-09-16 View Report
Officers. Termination date: 2016-08-31. Officer name: Andrew John Gordon Chater. 2016-09-01 View Report
Officers. Officer name: Andrew John Gordon Chater. Termination date: 2016-08-31. 2016-09-01 View Report
Officers. Termination date: 2016-05-31. Officer name: Martin John Holt. 2016-07-15 View Report
Address. Old address: Enterprise House Sunningdale Road Leicester LE3 1UR. New address: Peat House 1 Waterloo Way Leicester LE1 6LP. Change date: 2016-07-14. 2016-07-14 View Report
Officers. Officer name: Mr Alexander Peter Marek Rudzinski. Appointment date: 2016-06-08. 2016-06-23 View Report
Officers. Appointment date: 2016-06-08. Officer name: Mr David John Smith. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Officers. Officer name: David Charles Wilton. Termination date: 2015-04-10. 2015-04-26 View Report
Officers. Appointment date: 2015-04-10. Officer name: Mr Andrew John Gordon Chater. 2015-04-26 View Report
Officers. Appointment date: 2015-04-10. Officer name: Mr Andrew John Gordon Chater. 2015-04-26 View Report
Officers. Officer name: David Charles Wilton. Termination date: 2015-04-10. 2015-04-26 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-02-11 View Report
Officers. Officer name: Mr Martin John Holt. 2013-08-21 View Report
Officers. Officer name: Mr David Charles Wilton. 2013-08-21 View Report
Officers. Officer name: Mr David Charles Wilton. 2013-08-21 View Report
Officers. Officer name: Timothy Morris. 2013-08-21 View Report
Officers. Officer name: Yvonne Monaghan. 2013-08-21 View Report
Officers. Officer name: Peter Hall. 2013-08-21 View Report
Resolution. Description: Resolutions. 2013-08-16 View Report
Change of name. Description: Company name changed johnson education (new london) LIMITED\certificate issued on 14/08/13. 2013-08-14 View Report
Mortgage. Charge number: 039213180001. 2013-08-09 View Report
Accounts. Accounts type dormant. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-02-15 View Report
Accounts. Accounts type dormant. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Officers. Officer name: Morgan Brennan. 2012-03-07 View Report
Officers. Officer name: Mr Morgan Michael Brennan. Change date: 2011-06-14. 2011-06-14 View Report
Officers. Change date: 2011-06-14. Officer name: Mr Peter William Hall. 2011-06-14 View Report
Accounts. Accounts type dormant. 2011-06-01 View Report
Officers. Officer name: Mrs Yvonne May Monaghan. 2011-03-25 View Report
Annual return. With made up date full list shareholders. 2011-03-09 View Report
Officers. Officer name: Mr Timothy James Morris. 2010-08-27 View Report
Accounts. Accounts type dormant. 2010-07-22 View Report
Annual return. With made up date full list shareholders. 2010-02-22 View Report
Officers. Officer name: John Fogarty. 2009-10-30 View Report