PROVIDING EX-OFFENDERS POSITIVE LEARNING ENVIRONMENTS LIMITED

04391171
LEIGH HOUSE 1 WELLS HILL RADSTOCK ENGLAND BA3 3RN

Documents

Documents
Date Category Description Pages
29 Jul 2024 officers Appointment of secretary (Mr Mark Ellery) 2 Buy now
29 Jul 2024 officers Change of particulars for director (Mr Mark Ellery) 2 Buy now
29 Jul 2024 officers Termination of appointment of secretary (Jenny Lee Clifford) 1 Buy now
19 Jul 2024 accounts Annual Accounts 22 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 22 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 22 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 21 Buy now
06 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 20 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 20 Buy now
23 Apr 2019 officers Termination of appointment of director (Robert William Widdowson) 1 Buy now
18 Apr 2019 officers Change of particulars for director (Mr Anthony Paul Barnes) 2 Buy now
08 Mar 2019 officers Appointment of director (Mr Mark Ellery) 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 18 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 26 Buy now
02 May 2017 mortgage Registration of a charge 21 Buy now
22 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Mar 2017 mortgage Registration of a charge 32 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2017 accounts Annual Accounts 28 Buy now
02 Mar 2016 annual-return Annual Return 6 Buy now
21 Dec 2015 accounts Annual Accounts 26 Buy now
06 Mar 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 accounts Annual Accounts 25 Buy now
17 Jul 2014 officers Appointment of director (Mr Anthony Paul Barnes) 2 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
24 Feb 2014 officers Appointment of director (Mr Tyron Cadogan) 2 Buy now
03 Jan 2014 accounts Annual Accounts 21 Buy now
28 Nov 2013 officers Termination of appointment of director (Paul Aviss) 1 Buy now
28 Nov 2013 officers Termination of appointment of director (Andrew Train) 1 Buy now
08 May 2013 officers Termination of appointment of director (Derek Jones) 1 Buy now
11 Mar 2013 annual-return Annual Return 7 Buy now
31 Oct 2012 accounts Annual Accounts 20 Buy now
30 Oct 2012 officers Appointment of director (Reverend Robert William Widdowson) 2 Buy now
09 Oct 2012 officers Termination of appointment of director (Ross Thompson) 1 Buy now
14 Jun 2012 officers Appointment of director (Andrew Train) 2 Buy now
14 Jun 2012 officers Appointment of director (Andrew Train) 2 Buy now
12 Jun 2012 officers Appointment of director (Derek Jones) 2 Buy now
03 Apr 2012 change-of-constitution Statement Of Companys Objects 4 Buy now
03 Apr 2012 resolution Resolution 1 Buy now
24 Feb 2012 annual-return Annual Return 6 Buy now
03 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2011 accounts Annual Accounts 19 Buy now
16 Mar 2011 annual-return Annual Return 6 Buy now
24 Nov 2010 accounts Annual Accounts 17 Buy now
27 Aug 2010 officers Termination of appointment of director (Steven Greenwood) 1 Buy now
03 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Paul Aviss) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Ross Robert Thompson) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Steven Greenwood) 2 Buy now
06 Apr 2010 officers Change of particulars for director (William Paul Kendall) 2 Buy now
25 Jan 2010 officers Appointment of director (Bryan Sidney Mcalley) 3 Buy now
30 Nov 2009 accounts Annual Accounts 20 Buy now
15 Sep 2009 officers Appointment terminated director david watson 2 Buy now
17 Mar 2009 annual-return Annual return made up to 23/02/09 3 Buy now
16 Mar 2009 address Location of register of members 1 Buy now
16 Mar 2009 address Location of debenture register 1 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from leigh house 1 wells road radstock avon BA3 3RN 1 Buy now
19 Jan 2009 officers Appointment terminated director james balliston thicke 1 Buy now
18 Dec 2008 accounts Annual Accounts 18 Buy now
29 Sep 2008 officers Appointment terminated director alan ormerod 1 Buy now
07 Mar 2008 annual-return Annual return made up to 23/02/08 6 Buy now
24 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 accounts Annual Accounts 16 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
24 May 2007 officers Director resigned 1 Buy now
12 Mar 2007 annual-return Annual return made up to 23/02/07 7 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
01 Mar 2007 officers New secretary appointed 4 Buy now
30 Jan 2007 officers New director appointed 2 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
27 Jan 2007 officers New director appointed 2 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
26 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
17 Jan 2007 officers New director appointed 2 Buy now
11 Jan 2007 officers New director appointed 2 Buy now
11 Jan 2007 officers New director appointed 2 Buy now
11 Jan 2007 officers New director appointed 2 Buy now
04 Aug 2006 accounts Annual Accounts 15 Buy now
30 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2006 annual-return Annual return made up to 23/02/06 4 Buy now
18 Nov 2005 accounts Annual Accounts 13 Buy now
01 Mar 2005 annual-return Annual return made up to 23/02/05 4 Buy now
16 Sep 2004 accounts Annual Accounts 11 Buy now
10 Mar 2004 annual-return Annual return made up to 11/03/04 4 Buy now
21 Oct 2003 accounts Annual Accounts 10 Buy now
19 Mar 2003 annual-return Annual return made up to 11/03/03 4 Buy now
01 Jul 2002 address Registered office changed on 01/07/02 from: 10 geldof drive midsomer norton bath BA3 2TY 1 Buy now
18 Mar 2002 officers Director resigned 1 Buy now