Advanced company searchLink opens in new window

THE MEDWAY EDUCATION BUSINESS PARTNERSHIP LIMITED

Company number 02425824

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)
02 May 2024 AA Total exemption full accounts made up to 31 July 2023
10 Nov 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
10 Nov 2023 AD01 Registered office address changed from C/O Borgwarner Courteney Road Hoath Way Gillingham Kent ME8 0RU United Kingdom to C/O Phinia Courteney Road Hoath Way Gillingham Kent ME8 0RU on 10 November 2023
19 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
04 Nov 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Jan 2021 AD01 Registered office address changed from C/O Delphi Technologies Courteney Road Hoath Way Gillingham ME8 0RU England to C/O Borgwarner Courteney Road Hoath Way Gillingham Kent ME8 0RU on 18 January 2021
17 Dec 2020 AP01 Appointment of Mr Scott John Atkinson as a director on 24 June 2019
16 Dec 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
16 Dec 2020 TM01 Termination of appointment of Paul Cottam as a director on 1 November 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
06 Feb 2020 AP01 Appointment of Mr Steven Roger Smith as a director on 1 October 2019
06 Feb 2020 TM01 Termination of appointment of Stuart John Ashenden as a director on 1 October 2019
03 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
10 Sep 2019 TM01 Termination of appointment of Karen Jane Barker as a director on 1 September 2019
01 Aug 2019 AP01 Appointment of Mr Daniel Alexander Ratcliff as a director on 10 April 2019
01 Aug 2019 TM01 Termination of appointment of Sallyann Mclean as a director on 30 July 2019
30 Jul 2019 AP01 Appointment of Mr Geoffrey Mace Harvey as a director on 24 June 2019
30 Jul 2019 AP01 Appointment of Mr Paul Cottam as a director on 24 June 2019
29 Jul 2019 TM01 Termination of appointment of Lisa Marie Settle as a director on 1 March 2019
29 Jul 2019 AD01 Registered office address changed from C/O Bae Systems Marconi Way Rochester Kent ME1 2XX to C/O Delphi Technologies Courteney Road Hoath Way Gillingham ME8 0RU on 29 July 2019
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
09 Jan 2019 TM01 Termination of appointment of Wayne Saunders as a director on 31 December 2018