COVENTRY EDUCATION PARTNERSHIP LIMITED

05188350
PART FIRST FLOOR 1 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HN

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2024 accounts Annual Accounts 21 Buy now
20 Mar 2024 officers Termination of appointment of secretary (Emeka Ikechi Ehenulo) 1 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2023 accounts Annual Accounts 21 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 22 Buy now
11 Sep 2021 accounts Annual Accounts 23 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 auditors Auditors Resignation Company 1 Buy now
13 Nov 2020 accounts Annual Accounts 21 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 officers Appointment of director (Mr Georgi Dimitrov Shopov) 2 Buy now
11 Feb 2020 officers Termination of appointment of director (Ian Tayler) 1 Buy now
30 Aug 2019 accounts Annual Accounts 20 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 officers Termination of appointment of director (Frank Manfred Schramm) 1 Buy now
17 Sep 2018 accounts Annual Accounts 19 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 22 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2016 accounts Annual Accounts 23 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
15 Jun 2015 accounts Annual Accounts 18 Buy now
29 May 2015 officers Appointment of director (Mr Albert Hendrik Naafs) 2 Buy now
29 May 2015 officers Termination of appointment of director (Arne Speer) 1 Buy now
29 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
25 Jun 2014 accounts Annual Accounts 18 Buy now
02 Dec 2013 officers Appointment of director (Mr Ian Tayler) 2 Buy now
13 Aug 2013 annual-return Annual Return 3 Buy now
13 Aug 2013 officers Appointment of secretary (Mr Emeka Ikechi Ehenulo) 1 Buy now
04 Jul 2013 accounts Annual Accounts 18 Buy now
05 Jun 2013 officers Termination of appointment of secretary (Ian Tayler) 1 Buy now
09 Oct 2012 auditors Auditors Resignation Limited Company 2 Buy now
28 Aug 2012 auditors Auditors Resignation Company 1 Buy now
27 Jul 2012 annual-return Annual Return 4 Buy now
26 Jul 2012 accounts Annual Accounts 18 Buy now
23 May 2012 officers Termination of appointment of director (Ian Bolden) 1 Buy now
23 May 2012 officers Termination of appointment of director (Shane Bagby) 1 Buy now
23 May 2012 officers Appointment of director (Mr Frank Manfred Schramm) 2 Buy now
23 May 2012 officers Appointment of director (Mr Arne Speer) 2 Buy now
17 May 2012 officers Appointment of secretary (Mr Ian Tayler) 1 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Mark Gatford) 1 Buy now
27 Sep 2011 officers Termination of appointment of director (Yusuf Peerbaccus) 1 Buy now
08 Aug 2011 annual-return Annual Return 6 Buy now
25 May 2011 accounts Annual Accounts 19 Buy now
26 Aug 2010 annual-return Annual Return 6 Buy now
02 Jun 2010 accounts Annual Accounts 18 Buy now
20 Nov 2009 accounts Annual Accounts 18 Buy now
01 Oct 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
18 Dec 2008 auditors Auditors Resignation Company 2 Buy now
24 Nov 2008 officers Appointment terminated director duncan dickson 1 Buy now
21 Nov 2008 officers Director appointed ian bolden 2 Buy now
13 Nov 2008 officers Appointment terminated director timothy sharpe 1 Buy now
13 Nov 2008 officers Appointment terminated director martin pugh 1 Buy now
13 Nov 2008 officers Appointment terminated director nicholas dawson 1 Buy now
13 Nov 2008 officers Appointment terminated director jitesh patel 1 Buy now
13 Nov 2008 officers Appointment terminated secretary martin pugh 1 Buy now
13 Nov 2008 officers Secretary appointed mark gatford 2 Buy now
13 Nov 2008 officers Director appointed yusuf peerbaccus 2 Buy now
13 Nov 2008 officers Director appointed shane bagby 2 Buy now
10 Sep 2008 annual-return Return made up to 23/07/08; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 20 Buy now
13 Jun 2008 officers Appointment terminated director alan flood 1 Buy now
13 Jun 2008 officers Appointment terminated director peter cossins 1 Buy now
13 Jun 2008 officers Director appointed duncan dickson 4 Buy now
27 Oct 2007 accounts Annual Accounts 17 Buy now
06 Aug 2007 annual-return Return made up to 23/07/07; full list of members 3 Buy now
25 Aug 2006 accounts Annual Accounts 15 Buy now
11 Aug 2006 annual-return Return made up to 23/07/06; full list of members 9 Buy now
10 Oct 2005 annual-return Return made up to 23/07/05; full list of members 9 Buy now
11 Aug 2005 address Registered office changed on 11/08/05 from: 9 kingsway london WC2B 6XF 1 Buy now
28 Jun 2005 officers New director appointed 1 Buy now
10 Jun 2005 auditors Auditors Resignation Company 1 Buy now
09 Dec 2004 mortgage Particulars of mortgage/charge 11 Buy now
08 Dec 2004 resolution Resolution 11 Buy now
15 Nov 2004 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
01 Oct 2004 address Registered office changed on 01/10/04 from: 280 grays inn road london WC1X 8EB 1 Buy now
01 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Oct 2004 officers New director appointed 2 Buy now
01 Oct 2004 officers New director appointed 2 Buy now
01 Oct 2004 officers Director resigned 1 Buy now
01 Oct 2004 officers Secretary resigned 1 Buy now
23 Jul 2004 incorporation Incorporation Company 17 Buy now