BELONG LEARNING CIC

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Director's details changed for Mr James Timothy Evans on 2019-09-01

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

16/08/2316 August 2023 Termination of appointment of Linda Christine Brown as a director on 2023-06-30

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Termination of appointment of Daniel Howard Charles Tipp as a director on 2022-10-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/05/2218 May 2022 Statement of company's objects

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Appointment of Mrs Linda Christine Brown as a director on 2021-12-19

View Document

14/02/2214 February 2022 Termination of appointment of Christopher David Kenny as a director on 2021-10-05

View Document

14/12/2114 December 2021 Second filing for the appointment of Mr Daniel Howard Charles Tipp as a director

View Document

13/12/2113 December 2021 Director's details changed for Mr Daniel Charles Howard Tipp on 2021-12-13

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR JOHN ROBERT MEDCRAFT

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM GCAFE AT THE RON SMITH PAVILION SPRINGBANK WAY CHELTENHAM GL51 0LH ENGLAND

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR JAMES EBDON

View Document

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EVANS

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID KENNY

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN TILLING

View Document

29/04/1929 April 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2019

View Document

04/04/194 April 2019 CESSATION OF BENJAMIN DAVID EVANS AS A PSC

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED M KATHRYN ELIZABETH TILLING

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR DANIEL CHARLES HOWARD TIPP

View Document

12/09/1812 September 2018 Appointment of Mr Daniel Charles Howard Tipp as a director on 2018-08-28

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR JAMES TIMOTHY EVANS

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOPE

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087354390001

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED GLOUCESTERSHIRE MENTORING AND SUPPORT CIC CERTIFICATE ISSUED ON 20/02/17

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 11 ORCHARD WAY CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 2AN

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM GCAFE AT THE RON SMITH PAVILION SPRINGBANK WAY CHELTENHAM GL51 0LH ENGLAND

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/11/155 November 2015 16/10/15 NO MEMBER LIST

View Document

03/08/153 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/10/1419 October 2014 16/10/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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