BELLEVUE SCHOOLS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 New

View Document

05/06/255 June 2025 New

View Document

05/06/255 June 2025 New

View Document

05/06/255 June 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

25/01/2425 January 2024 Accounts for a small company made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/02/231 February 2023 Accounts for a small company made up to 2022-08-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Nicholas Edward Holt as a director on 2022-01-25

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Registered office address changed from Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN England to Bellevue Education International Second Floor 200 Union Street London SE1 0LX on 2021-08-06

View Document

20/04/2120 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 2ND FLOOR, ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX ENGLAND

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

01/02/201 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103884440001

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 1 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EL UNITED KINGDOM

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD HOLT / 13/08/2019

View Document

02/07/192 July 2019 SAIL ADDRESS CREATED

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

15/08/1815 August 2018 ARTICLES OF ASSOCIATION

View Document

15/08/1815 August 2018 FACILITY AGREEMENT 31/07/2018

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARWAN NAJA

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR NICHOLAS EDWARD HOLT

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JAY SUNNY VARKEY

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103884440001

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

07/02/187 February 2018 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARWAN NAJA / 28/09/2016

View Document

21/09/1621 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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