BPP PROFESSIONAL EDUCATION LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewSatisfaction of charge 045463350003 in full

View Document

04/06/254 June 2025 NewFull accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

20/02/2420 February 2024 Director's details changed for Mrs Joanna Clare Preston-Taylor on 2023-06-04

View Document

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

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

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 STATEMENT BY DIRECTORS

View Document

10/09/1910 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 1

View Document

10/09/1910 September 2019 REDUCE ISSUED CAPITAL 22/08/2019

View Document

10/09/1910 September 2019 SOLVENCY STATEMENT DATED 22/08/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CAROL BARBE / 06/02/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR GARY JAMES DART

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR GRAHAM STUART MARK GADDES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR CARL LYGO

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED PROFESSOR TIMOTHY STEWART

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MS ALISON CAROL BARBE

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ETCHELL

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

18/05/1518 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/05/133 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/1314 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/05/1217 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

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

11/07/1111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

26/08/1026 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/08/1026 August 2010 ADOPT ARTICLES 13/08/2010

View Document

23/08/1023 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR CARL RAYMOND LYGO

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOREY

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

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

View Document

06/11/096 November 2009 Annual return made up to 30 April 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLVIN MOREY / 09/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAIEEM HUSSAIN / 09/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ROSS-ROBERTS / 09/10/2009

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR SAIEEM HUSSAIN

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLVIN MOREY / 09/10/2009

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 29/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CARR

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN POWELL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 ARTICLES OF ASSOCIATION

View Document

07/01/077 January 2007 NC INC ALREADY ADJUSTED 29/12/06

View Document

07/01/077 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/068 September 2006 COMPANY NAME CHANGED BPP LAW COURSES LTD. CERTIFICATE ISSUED ON 08/09/06

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/12/046 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/048 November 2004 COMPANY NAME CHANGED BPP PROFESSIONAL EDUCATION LIMIT ED CERTIFICATE ISSUED ON 08/11/04

View Document

15/07/0415 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 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