BYHEART LEARNING LIMITED

Company Documents

DateDescription
24/02/2224 February 2022 Termination of appointment of William Tolmie as a director on 2018-10-01

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM GEORGIA HOUSE 2 YORK STREET LIVERPOOL MERSEYSIDE L1 5BN ENGLAND

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MR PATRICK RICHARDSON

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR MYLES KILGALLON SCOTT

View Document

12/12/1812 December 2018 CESSATION OF CELIA ANNE GILLBANKS AS A PSC

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR WILLIAM TOLMIE

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA ANNE GILLBANKS

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GILLBANKS

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/11/1627 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHARRON WOODS

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR MYLES KILGALLON SCOTT

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR MYLES KILGALLON SCOTT

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHARRON WOODS

View Document

28/05/1628 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 295 CONWAY STREET LIVERPOOL L5 3BB ENGLAND

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISTER MYLES KILGALLON-SCOTT / 19/08/2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM C/O BEAUMONT & CO MARTLAND MILL MART LANE BURSCOUGH ORMSKIRK LANCASHIRE L40 0SD

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR DANIEL ALEXANDER GILLBANKS

View Document

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MISTER MYLES KILGALLON-SCOTT

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN GIBNEY

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MS SHARRON WOODS

View Document

16/03/1516 March 2015 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