PROVIDING EX-OFFENDERS POSITIVE LEARNING ENVIRONMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

29/07/2429 July 2024 Director's details changed for Mr Mark Ellery on 2024-07-29

View Document

29/07/2429 July 2024 Termination of appointment of Jenny Lee Clifford as a secretary on 2024-07-29

View Document

29/07/2429 July 2024 Appointment of Mr Mark Ellery as a secretary on 2024-07-29

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Registered office address changed from 55a High Street Midsomer Norton Radstock Somerset BA3 2DQ to Leigh House 1 Wells Hill Radstock BA3 3RN on 2021-07-06

View Document

06/03/156 March 2015 23/02/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR ANTHONY PAUL BARNES

View Document

07/04/147 April 2014 23/02/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR TYRON CADOGAN

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TRAIN

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL AVISS

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK JONES

View Document

11/03/1311 March 2013 23/02/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED REVEREND ROBERT WILLIAM WIDDOWSON

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS THOMPSON

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED ANDREW TRAIN

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED ANDREW TRAIN

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED DEREK JONES

View Document

03/04/123 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/123 April 2012 ALTER MEMORANDUM 23/03/2012

View Document

24/02/1224 February 2012 23/02/12 NO MEMBER LIST

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM LEIGH HOUSE 1 WELLS ROAD RADSTOCK NORTH EAST SOMERSET BA3 3RN

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 23/02/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREENWOOD

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL KENDALL / 31/12/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AVISS / 31/12/2009

View Document

06/04/106 April 2010 23/02/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ROBERT THOMPSON / 31/12/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GREENWOOD / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED BRYAN SIDNEY MCALLEY

View Document

30/11/0930 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WATSON

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM LEIGH HOUSE 1 WELLS ROAD RADSTOCK AVON BA3 3RN

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BALLISTON THICKE

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN ORMEROD

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 23/02/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 23/02/06

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 23/02/05

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 11/03/04

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 ANNUAL RETURN MADE UP TO 11/03/03

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: G OFFICE CHANGED 01/07/02 10 GELDOF DRIVE MIDSOMER NORTON BATH BA3 2TY

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: G OFFICE CHANGED 18/03/02 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company