BRIDGES ENHANCED LEARNING CIC

Company Documents

DateDescription
21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY

View Document

15/04/1515 April 2015 CURRSHO FROM 31/10/2014 TO 31/01/2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DUCK

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
145 EDGE LANE LIVERPOOL
MERSEYSIDE
L7 2PF

View Document

18/12/1418 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
MORGAN BRIGHTSIDE BUILDING BRADMAN ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
MERSEYSIDE
L33 7UR
ENGLAND

View Document

19/02/1419 February 2014 CONVERSION TO A CIC

View Document

19/02/1419 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED BRIDGES ENHANCED LEARNING LIMITED
CERTIFICATE ISSUED ON 19/02/14

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR. STEPHEN ANDREW MAY

View Document

17/10/1317 October 2013 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