COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED - MAIDENHEAD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-10 View Report
Accounts. Accounts type group. 2023-07-08 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Accounts. Accounts type group. 2022-07-20 View Report
Persons with significant control. Psc name: Bbgi Sicav S.A.. Change date: 2020-10-27. 2022-05-29 View Report
Accounts. Accounts type group. 2021-09-11 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Auditors. Auditors resignation company. 2021-02-09 View Report
Accounts. Accounts type group. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Officers. Appointment date: 2020-02-01. Officer name: Mr Georgi Dimitrov Shopov. 2020-02-11 View Report
Officers. Termination date: 2020-02-01. Officer name: Ian Tayler. 2020-02-11 View Report
Accounts. Accounts type group. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
Officers. Termination date: 2019-01-17. Officer name: Frank Manfred Schramm. 2019-01-17 View Report
Accounts. Accounts type group. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type group. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Accounts. Accounts type group. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2015-08-21 View Report
Accounts. Accounts type group. 2015-06-15 View Report
Officers. Appointment date: 2015-05-29. Officer name: Mr Albert Hendrik Naafs. 2015-05-29 View Report
Officers. Termination date: 2015-05-29. Officer name: Arne Speer. 2015-05-29 View Report
Address. New address: Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN. Old address: 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA. Change date: 2015-05-29. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Accounts. Accounts type group. 2014-06-25 View Report
Officers. Appointment date: 2013-10-17. Officer name: Mr Ian Tayler. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Officers. Officer name: Mr Emeka Ikechi Ehenulo. Appointment date: 2013-07-25. 2013-08-13 View Report
Accounts. Accounts type full. 2013-07-04 View Report
Officers. Officer name: Ian Tayler. Termination date: 2013-06-05. 2013-06-05 View Report
Auditors. Auditors resignation limited company. 2012-10-09 View Report
Auditors. Auditors resignation company. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2012-07-27 View Report
Accounts. Accounts type group. 2012-07-26 View Report
Officers. Termination date: 2012-04-12. Officer name: Ian Anthony Bolden. 2012-05-23 View Report
Officers. Termination date: 2012-04-12. Officer name: Shane Bagby. 2012-05-23 View Report
Officers. Officer name: Mr Frank Manfred Schramm. Appointment date: 2012-04-12. 2012-05-23 View Report
Officers. Appointment date: 2012-04-12. Officer name: Mr Arne Speer. 2012-05-23 View Report
Officers. Appointment date: 2012-04-12. Officer name: Mr Ian Tayler. 2012-05-17 View Report
Officers. Officer name: Mark Laurence Gatford. Termination date: 2011-12-08. 2011-12-15 View Report
Officers. Termination date: 2011-08-31. Officer name: Yusuf Peerbaccus. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type group. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2010-08-26 View Report
Accounts. Accounts type group. 2010-06-02 View Report
Accounts. Accounts type group. 2009-11-20 View Report
Annual return. Legacy. 2009-10-01 View Report