Advanced company searchLink opens in new window

BRITISH STUDY CENTRES LIMITED

Company number 04331708

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)
31 May 2019 AA Audited abridged accounts made up to 31 August 2018
08 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
05 Oct 2018 SH06 Cancellation of shares. Statement of capital on 23 August 2018
  • GBP 300,000
05 Oct 2018 SH03 Purchase of own shares.
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 600,000
15 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-transitional provisions & savings 03/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2018 AA Audited abridged accounts made up to 31 August 2017
21 May 2018 AP01 Appointment of Ms Gemma Lynch as a director on 21 May 2018
21 May 2018 AP01 Appointment of Mr Mark Leonard Bush as a director on 21 May 2018
15 Jan 2018 MISC Statement of fact - name correction - incorrect name - british study centre LIMITED - correct name - british study centres LIMITED.
10 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-14
  • ANNOTATION Clarification changed its name on 10TH january 2018 to british study centres LIMITED and not the name british study centre LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
10 Jan 2018 CONNOT Change of name notice
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
26 Oct 2017 PSC05 Change of details for Halco 8559 Limited as a person with significant control on 28 July 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
07 Aug 2017 PSC02 Notification of Halco 8559 Limited as a person with significant control on 5 May 2017
07 Aug 2017 PSC07 Cessation of Michael Gerard Tunney as a person with significant control on 6 April 2016
07 Aug 2017 PSC07 Cessation of Michael Gerard Tunney as a person with significant control on 5 May 2017
04 Aug 2017 AD01 Registered office address changed from 6-7 Lovers Walk Brighton BN1 6AH England to 47 Cromwell Road Hove BN3 3ER on 4 August 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
04 Aug 2017 AP01 Appointment of Ms Karen Mary Smith-Watson as a director on 5 May 2017
04 Aug 2017 TM01 Termination of appointment of Karen Mary Smith-Watson as a director on 5 May 2017
28 Jul 2017 PSC01 Notification of Michael Gerard Tunney as a person with significant control on 5 May 2017
28 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates