BEAN COUNTERS SCHOOL FEES INVESTMENT ADVISERS LIMITED

Company Documents

DateDescription
07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED SCHOOL FEES INVESTMENT ADVISORS LIMITED
CERTIFICATE ISSUED ON 21/04/15

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DYMPNA MARIE KANE / 20/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROCTER / 20/04/2015

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BONNAR

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON BONNAR / 20/04/2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM
SFIA HOUSE
41 LONDON ROAD
TWYFORD
BERKSHIRE
RG10 9EJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PROCTER / 23/11/2011

View Document

23/11/1123 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON BONNAR / 23/11/2011

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DYMPNA MARIE KANE / 23/11/2011

View Document

26/03/1126 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual return made up to 23 September 2008 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: G OFFICE CHANGED 31/07/02 CROWN HOUSE LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TJ

View Document

05/02/025 February 2002 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: G OFFICE CHANGED 14/02/01 CROWN HOUSE LONDON ROAD, LOUDWATER HIGH WYCOMBE HP10 9TJ

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9926 November 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: G OFFICE CHANGED 24/09/99 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 � NC 100/1000 13/11/9

View Document

21/08/9821 August 1998 NC INC ALREADY ADJUSTED 13/11/97

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: G OFFICE CHANGED 13/07/97 61 GLOUCESTER ROAD NEWBURY BERKSHIRE RG14 5JN

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: G OFFICE CHANGED 24/03/97 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 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