Advanced company searchLink opens in new window

BUSINESS EDUCATION LIMITED

Company number 00737087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2018 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU to Bridge House London Bridge London SE1 9QR on 14 May 2018
04 May 2018 MR01 Registration of charge 007370870004, created on 4 May 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Mar 2017 AP01 Appointment of Miss Katarzyna Zofia Baniecka as a director on 17 March 2017
01 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
12 Nov 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 TM01 Termination of appointment of Sean David Morgan as a director on 29 May 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
08 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
31 Jan 2014 CH01 Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014
31 Jan 2014 CH01 Director's details changed for Sean David Morgan on 1 January 2014
31 Jan 2014 CH01 Director's details changed for Garth Younghusband on 1 January 2014
31 Jan 2014 CH01 Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014
31 Jan 2014 CH03 Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014
02 Oct 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 AAMD Amended full accounts made up to 31 December 2011
02 Oct 2012 TM01 Termination of appointment of Nicholas Hamilton as a director
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 May 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders