Advanced company searchLink opens in new window

THE BRITISH INSTITUTE FOR LEARNING AND DEVELOPMENT

Company number 02374570

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2018 DS01 Application to strike the company off the register
06 Nov 2018 TM01 Termination of appointment of David Anthony Apparicio as a director on 1 November 2018
28 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
25 Jul 2018 TM02 Termination of appointment of Richard John Wootten as a secretary on 12 July 2018
23 Jul 2018 AP03 Appointment of Mrs Gillian Bundred as a secretary on 10 July 2018
20 Jul 2018 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 10 Northwich Close Liverpool L23 1UT on 20 July 2018
20 Jul 2018 CH03 Secretary's details changed for Mr Richard John Wootten on 10 July 2018
03 Oct 2017 AA Total exemption full accounts made up to 30 September 2016
05 Sep 2017 AP01 Appointment of Mr Harold Bundred as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Ruth Amanda Hazell as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Tracey Amanda Rashid as a director on 1 September 2017
29 Jun 2017 AA01 Previous accounting period shortened from 29 September 2016 to 28 September 2016
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
20 Apr 2017 TM01 Termination of appointment of Karen Joanne Lloyd as a director on 31 May 2016
20 Apr 2017 TM01 Termination of appointment of Adrian Stokes as a director on 31 December 2016
20 Apr 2017 TM01 Termination of appointment of Karen Joanne Lloyd as a director on 31 May 2016
02 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2016 AA Total exemption full accounts made up to 30 September 2015
29 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
27 Apr 2016 AR01 Annual return made up to 20 April 2016 no member list
03 Mar 2016 AP01 Appointment of Mrs Ruth Amanda Hazell as a director on 1 December 2015
17 Sep 2015 AD01 Registered office address changed from Westpoint Queens Road Clifton Bristol BS8 1QU to Kemp House City Road London EC1V 2NX on 17 September 2015