PEARSON NETHERLANDS B.V.

Company Documents

DateDescription
26/02/2526 February 2025 Full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Full accounts made up to 2022-12-31

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

08/11/238 November 2023 Details changed for an overseas company - Change in Accounts Details Ec

View Document

07/06/237 June 2023 Full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR KEITH PROFFITT

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

30/06/1430 June 2014 TRANSACTION OSAP05- BR013607 PERSON AUTHORISED TO REPRESENT APPOINTED 19/06/2014 NATALIE DALE -- ADDRESS: 80 STRAND, LONDON, WC2R 0RL, UK

View Document

30/06/1430 June 2014 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MIDGLEY / 12/03/2013

View Document

12/06/1412 June 2014 ALTN CONSTITUTIONAL DOC 26/02/2013

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED JOHN RICHARD ASHWORTH

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED JAMES DANIEL MARSHALL

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH HANCOCK

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 BR013607 ADDRESS CHANGE 27/03/13
80 STRAND, LONDON, WC2R 0RL, UK

View Document

04/03/134 March 2013 IC CHANGE 26/02/13

View Document

06/07/126 July 2012 TRANSACTION OSAP07- BR013607 PERSON AUTHORISED TO ACCEPT APPOINTED 28/06/2012 STEPHEN ANDREW JONES -- ADDRESS: 80 STRAND, LONDON, WC2R 0RL

View Document

03/07/123 July 2012 TRANSACTION OSAP05- BR013607 PERSON AUTHORISED TO REPRESENT APPOINTED 28/06/2012 STEPHEN ANDREW -- ADDRESS: C/O JONES, 80 STRAND, LONDON, WC2R 0RL

View Document

03/07/123 July 2012 TRANSACTION OSTM03- BR013607 PERSON AUTHORISED TO REPRESENT TERMINATED 28/06/2012 DAKSHA HIRANI

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

25/04/1225 April 2012 CHANGE OF ADDRESS 17/04/12 CONCERTGEBOUWPLEIN 25, AMSTERDAM, 1071LM, NETHERLANDS

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

10/06/1110 June 2011 TRANSACTION OSAP05- BR013607 PERSON AUTHORISED TO REPRESENT APPOINTED 02/03/2011 DAKSHA HIRANI -- ADDRESS: 80 STRAND, LONDON, WC2R 0RL

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MILLER

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN FREESTONE

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED GARETH TRISTAN HANCOCK

View Document

08/03/118 March 2011 TRANSACTION OSTM03- BR013607 PERSON AUTHORISED TO ACCEPT TERMINATED 02/03/2011 JENNIFER SANDRA BRAUNHOFER

View Document

08/03/118 March 2011 BR013607 ADDRESS CHANGE 25/07/07 80 STRAND, LONDON, WC2R 0RL

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

28/05/1028 May 2010 BR013607 PR APPOINTED ANDREW JOHN MIDGLEY 80 STRAND LONDON WC2R 0RL

View Document

28/05/1028 May 2010 BR013607 ADDRESS CHANGE JENNIFER SANDRA BURTON, 80 STRAND, LONDON, WC2R 0RL, NETHERLANDS

View Document

28/05/1028 May 2010 FC027950 CHANGE OF ADDRESS JENNIFER SANDRA BURTON, 80 STRAND, LONDON, WC2R 0RL, NETHERLANDS

View Document

28/05/1028 May 2010 BR013607 PA APPOINTED JENNIFER SANDRA BRAUNHOFER 80 STRAND LONDON WC2R 0RL

View Document

28/05/1028 May 2010 BR013607 PR APPOINTED ALAN CHARLES MILLER 80 STRAND LONDON WC2R 0RL

View Document

28/05/1028 May 2010 BR013607 PR APPOINTED ROBIN ANTHONY FREESTONE 80 STRAND LONDON WC2R 0RL

View Document

28/05/1028 May 2010 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

28/05/1028 May 2010 BR013607 BUSINESS CHANGE NULL

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

28/11/0728 November 2007 PA:PAR

View Document

28/11/0728 November 2007 FIRST PA DETAILS CHANGED 8A LYDDEN GROVE EARLSFIELD LONDON SW18 4LL

View Document

21/11/0721 November 2007 PLACE OF BUSINESS REGISTRATION

View Document

21/11/0721 November 2007 BUSINESS ADDRESS 80 STRAND LONDON WC2R 0RL

View Document


More Company Information