OXFORD INTERNATIONAL EDUCATION 2 LIMITED

08871778
NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3LG

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 17 Buy now
07 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 119 Buy now
07 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
07 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 2 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/22 114 Buy now
08 Jun 2023 accounts Annual Accounts 17 Buy now
08 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/08/22 1 Buy now
08 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/08/22 3 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 officers Appointment of secretary (Fiona Keddie) 2 Buy now
09 Jun 2022 accounts Annual Accounts 20 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 mortgage Registration of a charge 20 Buy now
04 Nov 2021 mortgage Registration of a charge 20 Buy now
28 Sep 2021 resolution Resolution 2 Buy now
28 Sep 2021 incorporation Memorandum Articles 38 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2021 accounts Annual Accounts 23 Buy now
15 Apr 2021 officers Appointment of director (Andrew Fitzmaurice) 2 Buy now
15 Apr 2021 officers Appointment of director (Mr Antonius Jacobus Cornelis Van Vilsteren) 2 Buy now
13 Apr 2021 officers Termination of appointment of director (Michael Kevin Peter Grassby) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Christopher John Spanoudakis) 1 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 (David Charles Brown) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Robert St George Darell) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Lil Gabriela Bremermann-Richard) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Simon Adcock) 1 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 25 Buy now
30 Jun 2020 mortgage Registration of a charge 15 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 officers Termination of appointment of director (Vishal Verma) 1 Buy now
29 Nov 2019 officers Appointment of director (Mr Tom De Clerck) 2 Buy now
03 Jun 2019 accounts Annual Accounts 20 Buy now
16 Apr 2019 mortgage Registration of a charge 15 Buy now
22 Mar 2019 officers Appointment of director (Mr Simon Adcock) 2 Buy now
21 Mar 2019 officers Termination of appointment of director (Tom Shelford) 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2019 officers Appointment of director (Mrs Lil Gabriela Bremermann-Richard) 2 Buy now
14 Feb 2019 officers Termination of appointment of director (Mark Stanton) 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 accounts Annual Accounts 17 Buy now
19 Oct 2017 officers Appointment of director (Mr Vishal Verma) 2 Buy now
19 Oct 2017 officers Appointment of director (Mr Mark Stanton) 2 Buy now
19 Oct 2017 officers Appointment of director (Mr Christopher John Spanoudakis) 2 Buy now
26 Jul 2017 mortgage Registration of a charge 14 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 accounts Annual Accounts 14 Buy now
09 Sep 2016 auditors Auditors Resignation Company 1 Buy now
07 Jun 2016 accounts Annual Accounts 15 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
04 Sep 2015 officers Appointment of director (Mr Michael Kevin Peter Grassby) 2 Buy now
03 Sep 2015 officers Termination of appointment of director (Mark Salter) 1 Buy now
24 Jun 2015 auditors Auditors Resignation Company 1 Buy now
18 Mar 2015 accounts Annual Accounts 10 Buy now
02 Feb 2015 annual-return Annual Return 6 Buy now
18 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
24 Jun 2014 officers Change of particulars for director (Mr Tom Shelford) 2 Buy now
24 Jun 2014 officers Change of particulars for director (Mr Mark Salter) 2 Buy now
02 May 2014 resolution Resolution 4 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Apr 2014 incorporation Memorandum Articles 9 Buy now
28 Mar 2014 mortgage Registration of a charge 53 Buy now
27 Mar 2014 officers Appointment of director (Mr Robert St George Darell) 3 Buy now
27 Mar 2014 officers Appointment of director (Mr David Charles Brown) 3 Buy now
27 Mar 2014 resolution Resolution 10 Buy now
31 Jan 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jan 2014 incorporation Incorporation Company 23 Buy now