BY EDUCATION (LEWISHAM) HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | BY EDUCATION (LEWISHAM) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05787961 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BY EDUCATION (LEWISHAM) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Change of details for Infrared Infrastructure Yield Holdings Limited as a person with significant control on Jul 02, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Ross William Driver on Jul 21, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Elizabeth Jo Beswetherick on Jul 21, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Director's details changed for Mr Ross William Driver on Jul 22, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ross William Driver as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Louise Turnbull as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Appointment of Ms Elizabeth Jo Beswetherick as a director on Jun 01, 2018 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert James Newton as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rachel Louise Turnbull as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Alan Quaife as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Asset Management Solutions Limited on Apr 13, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 46 Charles Street Cardiff CF10 2GE to Second Floor 46 Charles Street Cardiff CF10 2GE on Apr 13, 2017 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0