BRITISH SCHOOLS INTERNATIONAL LIMITED

09674167
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET WESTMINSTER LONDON SW1E 5LB

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2024 accounts Annual Accounts 16 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
01 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Jul 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Jun 2023 officers Termination of appointment of secretary (Dye & Durham Secretarial Limited) 1 Buy now
08 Jun 2023 accounts Annual Accounts 16 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 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
10 Feb 2023 officers Change of particulars for corporate secretary (7Side Secretarial Limited) 1 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 accounts Annual Accounts 16 Buy now
06 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/21 118 Buy now
06 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/08/21 3 Buy now
06 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/08/21 1 Buy now
20 Jul 2021 accounts Annual Accounts 17 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/08/20 1 Buy now
12 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 31/08/20 3 Buy now
20 Oct 2020 mortgage Registration of a charge 33 Buy now
20 Oct 2020 mortgage Registration of a charge 31 Buy now
20 Oct 2020 mortgage Registration of a charge 16 Buy now
20 Oct 2020 mortgage Registration of a charge 18 Buy now
20 Oct 2020 mortgage Registration of a charge 26 Buy now
20 Oct 2020 mortgage Registration of a charge 39 Buy now
20 Oct 2020 mortgage Registration of a charge 39 Buy now
20 Oct 2020 mortgage Registration of a charge 27 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 19 Buy now
06 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Dec 2019 officers Appointment of corporate secretary (7Side Secretarial Limited) 2 Buy now
18 Jul 2019 officers Change of particulars for director (Mr Andrew Fitzmaurice) 2 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Antonius Jacobus Cornelis Van Vilsteren) 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2019 accounts Annual Accounts 21 Buy now
01 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
31 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Sep 2018 officers Appointment of director (Mr Antonius Jacobus Cornelis Van Vilsteren) 2 Buy now
11 Sep 2018 officers Termination of appointment of director (Graeme Robert Halder) 1 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 mortgage Registration of a charge 89 Buy now
24 May 2018 mortgage Registration of a charge 89 Buy now
30 Apr 2018 accounts Annual Accounts 7 Buy now
19 Feb 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
19 Feb 2018 resolution Resolution 29 Buy now
27 Dec 2017 address Move Registers To Sail Company With New Address 1 Buy now
27 Dec 2017 address Change Sail Address Company With New Address 1 Buy now
22 Dec 2017 officers Appointment of director (Mr Andrew Fitzmaurice) 2 Buy now
22 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2017 officers Termination of appointment of director (Stewart Roger Gordon Fry) 1 Buy now
22 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2017 officers Termination of appointment of director (Jonathan Ordovas) 1 Buy now
22 Dec 2017 officers Termination of appointment of director (Richard Stanley Anderton) 1 Buy now
22 Dec 2017 officers Termination of appointment of director (Darren Paul Brown) 1 Buy now
22 Dec 2017 officers Appointment of director (Mr Graeme Robert Halder) 2 Buy now
12 Dec 2017 resolution Resolution 35 Buy now
06 Dec 2017 capital Return of Allotment of shares 3 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
22 Aug 2017 officers Change of particulars for director (Mr Darren Paul Brown) 2 Buy now
22 Aug 2017 officers Change of particulars for director (Mr Richard Stanley Anderton) 2 Buy now
21 Aug 2017 officers Change of particulars for director (Jonathan Ordovas) 2 Buy now
07 Apr 2017 accounts Annual Accounts 8 Buy now
16 Jan 2017 resolution Resolution 34 Buy now
21 Sep 2016 officers Appointment of director (Mr Darren Paul Brown) 2 Buy now
21 Sep 2016 officers Appointment of director (Mr Richard Stanley Anderton) 2 Buy now
19 Sep 2016 capital Return of Allotment of shares 3 Buy now
19 Sep 2016 capital Return of Allotment of shares 3 Buy now
12 Sep 2016 resolution Resolution 2 Buy now
12 Sep 2016 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2015 incorporation Incorporation Company 8 Buy now