BPP ACTUARIAL EDUCATION LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewSatisfaction of charge 029043580002 in full

View Document

04/06/254 June 2025 NewGroup of companies' accounts made up to 2024-08-31

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

17/04/2417 April 2024 Group of companies' accounts made up to 2023-08-31

View Document

15/02/2415 February 2024 Director's details changed for Mrs Joanna Clare Preston-Taylor on 2023-07-04

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

28/04/2328 April 2023 Group of companies' accounts made up to 2022-08-31

View Document

14/01/2314 January 2023 Appointment of Mrs Joanna Clare Preston-Taylor as a director on 2023-01-13

View Document

14/01/2314 January 2023 Termination of appointment of Alison Carol Wells as a director on 2023-01-13

View Document

21/04/2221 April 2022 Group of companies' accounts made up to 2021-08-31

View Document

17/06/1517 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

23/02/1523 February 2015 COMPANY BUSINESS 30/01/2015

View Document

29/09/1429 September 2014 SECOND FILING WITH MUD 22/05/14 FOR FORM AR01

View Document

29/09/1429 September 2014 SECOND FILING WITH MUD 22/05/13 FOR FORM AR01

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

15/06/1215 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECOND FILING WITH MUD 22/05/11 FOR FORM AR01

View Document

17/02/1217 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR CARL RAYMOND LYGO

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR WILLIAM ETCHELL

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS-ROBERTS

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOREY

View Document

09/06/119 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL THOMAS CHAINEY / 09/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLVIN MOREY / 09/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ROSS-ROBERTS / 09/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 22 May 2009 with full list of shareholders

View Document

07/08/097 August 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/0927 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 S366A DISP HOLDING AGM 31/03/07

View Document

08/03/078 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

05/06/035 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS; AMEND

View Document

24/07/0224 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS; AMEND

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 AUDITOR'S RESIGNATION

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 COMPANY NAME CHANGED HAZELL CARR TRAINING LIMITED CERTIFICATE ISSUED ON 18/12/98

View Document

08/07/988 July 1998 ALTER MEM AND ARTS 01/07/98

View Document

17/06/9817 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 AUDITOR'S RESIGNATION

View Document

30/05/9530 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/9414 November 1994 VARYING SHARE RIGHTS AND NAMES 28/09/94

View Document

14/11/9414 November 1994 ADOPT MEM AND ARTS 03/11/94

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: G OFFICE CHANGED 14/11/94 3 WEST WAY OXFORD OX2 0SZ

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 VARYING SHARE RIGHTS AND NAMES 28/09/94

View Document

25/10/9425 October 1994 S-DIV 12/10/94

View Document

18/10/9418 October 1994 COMPANY NAME CHANGED COLESLAW 247 LIMITED CERTIFICATE ISSUED ON 19/10/94

View Document

03/03/943 March 1994 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