15BILLIONEBP

Company Documents

DateDescription
07/04/257 April 2025 Group of companies' accounts made up to 2024-08-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from 34-38 Dalston Lane London E8 3AZ England to Unit Mi.220 12 Marshgate Lane London E15 2NH on 2024-10-25

View Document

01/10/241 October 2024 Termination of appointment of Ian Porter as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Ms Shereen El-Shennawy as a secretary on 2024-10-01

View Document

03/06/243 June 2024 Group of companies' accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Gaynor Powley as a director on 2023-11-07

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-08-31

View Document

09/06/239 June 2023 Termination of appointment of Mohammed Moradi as a director on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Paul Gerard Lawrenson as a director on 2023-06-08

View Document

09/05/239 May 2023 Appointment of Ms Zenab Mumtaz as a director on 2023-04-26

View Document

03/05/233 May 2023 Appointment of Mr Richard Edward Gordon Stephens as a director on 2023-04-26

View Document

20/04/2320 April 2023 Termination of appointment of Matthew James Sparkes as a director on 2023-03-09

View Document

20/04/2320 April 2023 Registered office address changed from 34-38 Dalston Lane 34-38 Dalston Lane London E8 3AZ England to 34-38 Dalston Lane London E8 3AZ on 2023-04-20

View Document

22/03/2322 March 2023 Registered office address changed from Moorfoot House 221 Marsh Wall London E14 9FJ England to 34-38 Dalston Lane 34-38 Dalston Lane London E8 3AZ on 2023-03-22

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

03/10/223 October 2022 Previous accounting period extended from 2022-03-31 to 2022-08-31

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

03/02/223 February 2022 Appointment of Mr James Colin Jennings as a director on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Ms Larisa Budaeva as a director on 2022-02-01

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/01/227 January 2022 Appointment of Mr Simon Heriot Piesse as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Mr Kishen Gajjar as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Mr Matthew James Sparkes as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Mr Mohammed Moradi as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Mr Paul Gerard Lawrenson as a director on 2021-12-29

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Jessie Lenson as a director on 2021-12-17

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM
UNIT 12 THE OFFICE VILLAGE
ROMFORD ROAD
LONDON
E15 4EA

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH BEAUMONT

View Document

24/10/1724 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE SWIRSKI

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOULDIN

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARION FAUST

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR OLIVER BOULDIN

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SACKVILLE

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATSON

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ROBERT HALES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS MARION JEAN FAUST

View Document

12/01/1612 January 2016 06/01/16 NO MEMBER LIST

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1526 March 2015 FORM NE01

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED NEWHAM EDUCATION EMPLOYER PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 26/03/15

View Document

12/01/1512 January 2015 06/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY MARION FAUST

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MR IAN PORTER

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHESTERTON

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1423 January 2014 06/01/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BELCHER / 01/04/2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BELCHER / 01/04/2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
UNIT 12 THE OFFICE VILLAGE
THE OFFICE VILLAGE ROMFORD ROAD
LONDON
E15 4EA
ENGLAND

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MS CLARE SWIRSKI

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIWELL

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIER

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY HUNTER

View Document

07/08/137 August 2013 ARTICLES OF ASSOCIATION

View Document

02/07/132 July 2013 ALTER ARTICLES 17/04/2013

View Document

02/07/132 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR DAVID IAN CHESTERTON

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR THOMAS SACKVILLE

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MS JENNIFER ANN WILKINS

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 51 - 57 FIRST FLOOR HIGH STREET SOUTH LONDON E6 6EJ

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR DHARAMBIR LALL

View Document

05/02/135 February 2013 06/01/13 NO MEMBER LIST

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEGARTY

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR IAN THOMAS TOWER

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA PARRY

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR GARETH ROBSON BEAUMONT

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GODDARD

View Document

06/01/126 January 2012 06/01/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 SECTION 519

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR PAUL ROBERT HALLIWELL

View Document

14/01/1114 January 2011 06/01/11 NO MEMBER LIST

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MS GAYNOR POWLEY

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MISS CATHERINE ELIZABETH GODDARD

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MRS AUDREY HUNTER

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MISS FIONA ELIZABETH PARRY

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHEELER

View Document

18/02/1018 February 2010 06/01/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHRISTINE HEGARTY / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCES WHEELER / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUGATHAN SAHADEVAN / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH GROCOCK / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WATSON / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FORSTER / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIER / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIE WILLIAMS / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES WILSON / 01/01/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GROCOCK

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED CHARLES JOHN BELCHER

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES DREDGE

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HARRIS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN APPLETON

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED CHRISTOPHER JOSEPH GROCOCK

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MARGARET FRANCES WHEELER

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ALISON MARIE WILLIAMS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR STEWART WARD

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SULLIVAN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM PILKINGTON

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 WARTON HOUSE 150 HIGH STREET STRATFORD LONDON E15 2NE

View Document

15/01/0815 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 06/01/05

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 ANNUAL RETURN MADE UP TO 06/01/04

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: G OFFICE CHANGED 24/09/03 BROADWAY HOUSE 322 HIGH STREET STRATFORD LONDON E15 1AJ

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 19/01/00

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/11/998 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ANNUAL RETURN MADE UP TO 19/01/99

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 ANNUAL RETURN MADE UP TO 19/01/98

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 ANNUAL RETURN MADE UP TO 19/01/97

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 ANNUAL RETURN MADE UP TO 19/01/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9529 January 1995 ANNUAL RETURN MADE UP TO 19/01/95

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 ANNUAL RETURN MADE UP TO 19/01/94

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9328 February 1993 ANNUAL RETURN MADE UP TO 24/01/93

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 ANNUAL RETURN MADE UP TO 24/01/92

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 SECRETARY RESIGNED

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: G OFFICE CHANGED 02/02/92 3 CONNAUGHT ROAD CUSTOM HOUSE LONDON E16 2RW

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 ANNUAL RETURN MADE UP TO 24/01/91

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 ANNUAL RETURN MADE UP TO 27/09/90

View Document

26/10/9026 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 ALTER MEM AND ARTS 22/02/90

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: G OFFICE CHANGED 30/03/90 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

08/03/908 March 1990 COMPANY NAME CHANGED BRANCHWOOD LIMITED CERTIFICATE ISSUED ON 09/03/90

View Document

24/01/9024 January 1990 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