BILINGUAL LEARNING AND TEACHING ASSOCIATION

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

02/03/232 March 2023 Application to strike the company off the register

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

02/10/162 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM CHAMUSCA 4 LYNUP HILL FARM INGOE NEWCASTLE UPON TYNE NE20 0SU

View Document

01/02/161 February 2016 29/01/16 NO MEMBER LIST

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MISS SAJIDHA PARVEEN MALIK

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR ARAFA AHMED

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSALIND GARSIDE

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN CONTEH

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MISS SAJIDHA PARVEEN MALIK

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY ARAFA AHMED

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MRS SAIQA BI RIASAT

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MRS SHILA BEGUM

View Document

10/09/1510 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 29/12/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 46 HAWKSWORTH AVENUE GUISELEY WEST YORKS LS20 8EJ

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM CHAMUSCA 4 LYNUP HILL FARM INGOE NEWCASTLE UPON TYNE NE20 0SU

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNNE

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN CONTEH / 03/05/2013

View Document

30/12/1330 December 2013 29/12/13 NO MEMBER LIST

View Document

23/08/1323 August 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

30/12/1230 December 2012 29/12/12 NO MEMBER LIST

View Document

03/08/123 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN CONTEH / 01/09/2011

View Document

12/01/1212 January 2012 29/12/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 ALTER ARTICLES 05/12/2011

View Document

29/12/1129 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MS ROS GARSIDE

View Document

06/05/116 May 2011 SECRETARY APPOINTED MS ARAFA AHMED

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA KOTLER

View Document

11/01/1111 January 2011 29/12/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED MS ARAFA AHMED

View Document

10/01/1010 January 2010 29/12/09 NO MEMBER LIST

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY SARAH GETLIFF

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DUNNE / 01/12/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE KOTLER / 01/12/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN CONTEH / 01/12/2009

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: C/O 46 HAWKSWORTH AVENUE GUISELEY LEEDS WEST YORKSHIRE LS20 8EJ

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

29/12/0429 December 2004 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