ROBERTSON EDUCATION (INGLEBY BARWICK) GROUP HOLDINGS LIMITED
Company number 05934602
- Company Overview for ROBERTSON EDUCATION (INGLEBY BARWICK) GROUP HOLDINGS LIMITED (05934602)
- Filing history for ROBERTSON EDUCATION (INGLEBY BARWICK) GROUP HOLDINGS LIMITED (05934602)
- People for ROBERTSON EDUCATION (INGLEBY BARWICK) GROUP HOLDINGS LIMITED (05934602)
- Charges for ROBERTSON EDUCATION (INGLEBY BARWICK) GROUP HOLDINGS LIMITED (05934602)
- More for ROBERTSON EDUCATION (INGLEBY BARWICK) GROUP HOLDINGS LIMITED (05934602)
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 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
08 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
02 Jul 2015 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
23 Jun 2015 | MR01 | Registration of charge 059346020006, created on 19 June 2015 | |
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Dec 2014 | MR01 | Registration of charge 059346020005, created on 19 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
21 May 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Feb 2013 | CH02 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 | |
27 Feb 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 | |
26 Feb 2013 | CH02 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
04 Sep 2012 | AD01 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 | |
03 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Apr 2012 | AP01 | Appointment of John Ivor Cavill as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Louis Falero as a director | |
06 Mar 2012 | AP01 | Appointment of Louis Javier Falero as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Victoria Bradley as a director | |
22 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
10 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |