COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED
Company number 05188349
- Company Overview for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED (05188349)
- Filing history for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED (05188349)
- People for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED (05188349)
- Charges for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED (05188349)
- More for COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED (05188349)
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) |
---|---|---|---|
08 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
20 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
29 May 2022 | PSC05 | Change of details for Bbgi Sicav S.A. as a person with significant control on 27 October 2020 | |
11 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
09 Feb 2021 | AUD | Auditor's resignation | |
13 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
11 Feb 2020 | AP01 | Appointment of Mr Georgi Dimitrov Shopov as a director on 1 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Ian Tayler as a director on 1 February 2020 | |
30 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
17 Jan 2019 | TM01 | Termination of appointment of Frank Manfred Schramm as a director on 17 January 2019 | |
17 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
26 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
28 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
21 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
15 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
29 May 2015 | AP01 | Appointment of Mr Albert Hendrik Naafs as a director on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Arne Speer as a director on 29 May 2015 | |
29 May 2015 | AD01 | Registered office address changed from 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 29 May 2015 | |
07 Aug 2014 | AR01 | Annual return made up to 23 July 2014 with full list of shareholders |