BUCKSMORE EDUCATION LIMITED

03830204
NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3LG

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2024 accounts Annual Accounts 20 Buy now
06 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 119 Buy now
06 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
06 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Annual Accounts 19 Buy now
06 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/22 114 Buy now
06 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/08/22 2 Buy now
06 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/08/22 1 Buy now
19 May 2023 officers Appointment of secretary (Fiona Keddie) 2 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Annual Accounts 18 Buy now
15 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/21 118 Buy now
15 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/08/21 3 Buy now
15 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/08/21 1 Buy now
06 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/21 118 Buy now
28 Sep 2021 incorporation Memorandum Articles 38 Buy now
28 Sep 2021 resolution Resolution 2 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2021 accounts Annual Accounts 6 Buy now
16 Apr 2021 officers Appointment of director (Andrew Fitzmaurice) 2 Buy now
13 Apr 2021 officers Termination of appointment of director (Tom De Clerck) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Lil Gabriela Bremermann-Richard) 1 Buy now
13 Apr 2021 officers Appointment of director (Mr Antonius Jacobus Cornelis Van Vilsteren) 2 Buy now
24 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2020 accounts Annual Accounts 6 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 officers Appointment of director (Mr Tom De Clerck) 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Vishal Verma) 1 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2019 accounts Annual Accounts 6 Buy now
16 Apr 2019 mortgage Registration of a charge 15 Buy now
08 Feb 2019 officers Appointment of director (Mrs Lil Gabriela Bremermann-Richard) 2 Buy now
08 Feb 2019 officers Termination of appointment of director (Mark Stanton) 1 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2018 officers Termination of appointment of director (Rory William Wilkinson) 1 Buy now
26 Apr 2018 officers Termination of appointment of director (David Charles Brown) 1 Buy now
26 Apr 2018 officers Appointment of director (Mr Mark Stanton) 2 Buy now
26 Apr 2018 officers Termination of appointment of director (Robert St George Darell) 1 Buy now
26 Apr 2018 officers Termination of appointment of secretary (Robert St George Darell) 1 Buy now
09 Jan 2018 accounts Annual Accounts 6 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 mortgage Registration of a charge 14 Buy now
14 Jul 2017 officers Appointment of director (Mr Vishal Verma) 2 Buy now
25 Apr 2017 accounts Annual Accounts 6 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 7 Buy now
08 Jul 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/15 22 Buy now
08 Jul 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/08/15 1 Buy now
16 Jun 2016 other Audit exemption statement of guarantee by parent company for period ending 31/08/15 3 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
24 Jun 2015 auditors Auditors Resignation Company 1 Buy now
18 Mar 2015 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 6 Buy now
02 May 2014 resolution Resolution 4 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2014 incorporation Memorandum Articles 9 Buy now
31 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2014 mortgage Registration of a charge 58 Buy now
24 Feb 2014 officers Change of particulars for director (Mr David Charles Brown) 2 Buy now
24 Feb 2014 officers Change of particulars for secretary (Mr Robert St George Darell) 1 Buy now
24 Feb 2014 officers Change of particulars for director (Mr Robert St George Darell) 2 Buy now
28 Jan 2014 officers Change of particulars for director (Mr David Charles Brown) 2 Buy now
05 Jan 2014 accounts Annual Accounts 8 Buy now
29 Aug 2013 annual-return Annual Return 6 Buy now
08 Feb 2013 accounts Annual Accounts 7 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Annual Accounts 7 Buy now
31 Aug 2011 annual-return Annual Return 6 Buy now
11 May 2011 accounts Annual Accounts 5 Buy now
06 Oct 2010 annual-return Annual Return 6 Buy now
06 Oct 2010 officers Change of particulars for director (Rory William Wilkinson) 2 Buy now
04 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Mar 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Sep 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
13 Apr 2009 capital Ad 20/03/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
06 Apr 2009 officers Director appointed rory william wilkinson 2 Buy now
01 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
09 Oct 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
09 Oct 2008 officers Director and secretary's change of particulars / robert darell / 22/02/2008 1 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
24 Sep 2007 annual-return Return made up to 23/08/07; full list of members 2 Buy now
22 Jan 2007 accounts Annual Accounts 5 Buy now
03 Oct 2006 annual-return Return made up to 23/08/06; full list of members 2 Buy now
06 Feb 2006 accounts Annual Accounts 8 Buy now
25 Nov 2005 annual-return Return made up to 23/08/05; full list of members 2 Buy now
25 Feb 2005 accounts Annual Accounts 8 Buy now
21 Sep 2004 annual-return Return made up to 23/08/04; full list of members 7 Buy now
12 Dec 2003 accounts Annual Accounts 7 Buy now
08 Oct 2003 officers Director resigned 2 Buy now
08 Oct 2003 officers Secretary resigned 2 Buy now
15 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now