THE BRAND LEARNING PARTNERS LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Final Gazette dissolved following liquidation

View Document

05/08/215 August 2021 Final Gazette dissolved following liquidation

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 30 FENCHURCH STREET LONDON EC3M 3BD ENGLAND

View Document

20/02/1920 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1920 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAND LEARNING GROUP LIMITED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 CESSATION OF MHAIRI MCEWAN AS A PSC

View Document

09/02/189 February 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED DEREK BOYD SIMPSON

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIRE

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ANTHONY RICE

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM VILES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR MHAIRI MCEWAN

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM BURGOINE QUAY 8 LOWER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4ER

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM FENCHURCH STREET 30 FENCHURCH STREET LONDON EC3M 3BD ENGLAND

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JOHN MCLAUGHLIN

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR DANIEL KENNETH BURTON

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 20/12/05 STATEMENT OF CAPITAL GBP 51641.47

View Document

17/11/1617 November 2016 08/02/07 STATEMENT OF CAPITAL GBP 51641.47

View Document

17/11/1617 November 2016 22/09/00 STATEMENT OF CAPITAL GBP 51641.47

View Document

27/07/1627 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1310 April 2013 ARTICLES OF ASSOCIATION

View Document

10/04/1310 April 2013 ARTICLES OF ASSOCIATION

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 30/11/11 STATEMENT OF CAPITAL GBP 50013.66

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IRVING BIRD / 31/05/2011

View Document

01/08/111 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI MCEWAN / 31/05/2011

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM TIMOTHY VILES / 31/05/2011

View Document

01/08/111 August 2011 26/11/10 STATEMENT OF CAPITAL GBP 49788.5

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IRVING BIRD / 31/05/2010

View Document

15/07/1015 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI MCEWAN / 31/05/2010

View Document

09/07/109 July 2010 04/01/10 STATEMENT OF CAPITAL GBP 49788.5

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 AUDITOR'S RESIGNATION

View Document

22/04/0922 April 2009 AUDITOR'S RESIGNATION

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 S-DIV 01/11/04

View Document

16/11/0416 November 2004 SUB-DIVIDE SHARES 01/11/04

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/028 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE, STAINES MIDDLESEX TW18 4AQ

View Document

09/10/019 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 NC INC ALREADY ADJUSTED 19/09/00

View Document

05/10/005 October 2000 £ NC 100/5000000 19/0

View Document

14/07/0014 July 2000 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