CHRISTIAN EDUCATION EUROPE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

27/02/2327 February 2023 Notification of Timothy Vince as a person with significant control on 2023-02-07

View Document

27/02/2327 February 2023 Cessation of Margaret Vivienne Roderick as a person with significant control on 2023-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Cessation of Arthur Roderick as a person with significant control on 2020-12-05

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

13/07/2113 July 2021 Notification of Amanda Patricia Franklin as a person with significant control on 2020-12-05

View Document

09/08/209 August 2020 CESSATION OF STEPHEN ROY FRANKLIN AS A PSC

View Document

09/08/209 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR RODERICK

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 DIRECTOR APPOINTED MRS AMANDA PATRICIA FRANKLIN

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKLIN

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ROBERT ALAN HARGREAVES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET RODERICK

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR RODERICK

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES VINCE

View Document

12/07/1512 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

08/09/118 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR KIRK

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KIRK

View Document

11/08/1011 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES KIRK / 12/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET VIVIENNE RODERICK / 12/07/2010

View Document

20/05/1020 May 2010 17/05/10 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MRS EUNICE BRENDA LEWIS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE KIRK

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP WHITE

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ALASTAIR JAMES KIRK

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/086 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/09/071 September 2007 RETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

12/11/9712 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

27/10/9727 October 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED PENTMOUNT LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/07/9512 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information