BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST
Company number 08156641
- Company Overview for BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST (08156641)
- Filing history for BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST (08156641)
- People for BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST (08156641)
- Registers for BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST (08156641)
- More for BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST (08156641)
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) |
---|---|---|---|
29 May 2020 | AP01 | Appointment of Dr Perry Brett Knight as a director on 17 December 2019 | |
05 Feb 2020 | AA | Full accounts made up to 31 August 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Deborah O'connor as a director on 8 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Corinne Royden as a director on 3 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of David James Sawford as a director on 20 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
18 Jul 2019 | AP01 | Appointment of Deborah O'connor as a director on 26 March 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Andrew Hindhaugh on 10 June 2019 | |
21 Jan 2019 | AP01 | Appointment of Corinne Royden as a director on 11 December 2018 | |
16 Jan 2019 | AA | Full accounts made up to 31 August 2018 | |
15 Jan 2019 | AP01 | Appointment of Andrew Hindhaugh as a director on 18 July 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Michael William Bonney as a director on 3 October 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
25 Jul 2018 | TM01 | Termination of appointment of Paul Anthony Devereux as a director on 2 July 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr David James Sawford on 20 February 2018 | |
09 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
12 Feb 2018 | AA | Full accounts made up to 31 August 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Clare Louise Sumner as a director on 14 November 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Rachel Peta Caldwell as a director on 17 October 2017 | |
08 Nov 2017 | AP01 | Appointment of Gillian Lake as a director on 17 October 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Mojdeh Zand as a director on 17 October 2017 | |
02 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
28 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
26 Jul 2017 | AD02 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |