BEDFORDSHIRE BUSINESS SCHOOL LIMITED
Status | ACTIVE |
Company No. | 05846577 |
Category | Private Limited Company |
Incorporated | 14 Jun 2006 |
Age | 17 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 5 months, 8 days |
SUMMARY
BEDFORDSHIRE BUSINESS SCHOOL LIMITED is an active private limited company with number 05846577. It was incorporated 17 years, 10 months, 15 days ago, on 14 June 2006 and it was dissolved 5 months, 8 days ago, on 21 November 2023. The company address is University Square University Square, Luton, LU1 3JU, England.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Administrative restoration company
Date: 05 Jan 2024
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 09 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type dormant
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 01 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 07 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Notification of a person with significant control
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-10
Psc name: Rebecca Mary Bunting
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-10
Officer name: Professor Rebecca Mary Bunting
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Rammell
Termination date: 2020-01-10
Documents
Cessation of a person with significant control
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-10
Psc name: William Rammell
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 10 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person secretary company with name date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ashahul Ali
Appointment date: 2017-03-22
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-22
Officer name: Mr Ashahul Ali
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-22
Officer name: Hugh Christopher Martin
Documents
Termination secretary company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Christopher Martin
Termination date: 2017-03-22
Documents
Appoint person secretary company with name date
Date: 04 Oct 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-11
Officer name: Mr Hugh Christopher Martin
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Christopher Martin
Appointment date: 2016-08-11
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Maria Hogan
Termination date: 2016-08-10
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-10
Officer name: Angela Hogan
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type dormant
Date: 04 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
New address: University Square University Square Luton LU1 3JU
Change date: 2016-04-14
Old address: Park Square Luton Bedfordshire LU1 3JU
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type dormant
Date: 01 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type dormant
Date: 17 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type dormant
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William James Leigh Rammell
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Ebdon
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Appoint person secretary company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Angela Hogan
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Hogan
Documents
Termination director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Wall
Documents
Termination secretary company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Wall
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type dormant
Date: 21 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/07/2008
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 13/10/06 from: 112 hills road cambridge cambridgeshire CB2 1PH
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 26 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m&r 1020 LIMITED\certificate issued on 26/09/06
Documents
Some Companies
7 GOWANBURN,WASHINGTON,NE38 8SG
Number: | 08895185 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SOUTH VIEW,TAVISTOCK,PL19 9QJ
Number: | 11772053 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAT HOUSE,TRURO,TR1 2DP
Number: | 03565659 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SELBY GARDENS,CHEADLE STOCKPORT,SK8 7PT
Number: | 01440771 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELL HOUSE 5 BARNES WALLIS ROAD,FAREHAM,PO15 5TT
Number: | 02498095 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 07734915 |
Status: | ACTIVE |
Category: | Private Limited Company |