Advanced company searchLink opens in new window

BELLEVUE EDUCATION INTERNATIONAL LIMITED

Company number 08028529

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)
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
02 Sep 2023 AA Accounts for a small company made up to 31 August 2022
16 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
31 May 2022 AA Accounts for a small company made up to 31 August 2021
31 Jan 2022 TM01 Termination of appointment of Nicholas Edward Holt as a director on 25 January 2022
19 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
06 Aug 2021 AD01 Registered office address changed from Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN England to Bellevue Education International Second Floor 200 Union Street London SE1 0LX on 6 August 2021
10 May 2021 AA Accounts for a small company made up to 31 August 2020
01 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
26 Nov 2020 AD01 Registered office address changed from 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN on 26 November 2020
31 Jul 2020 AA Accounts for a small company made up to 31 August 2019
01 Feb 2020 MR04 Satisfaction of charge 080285290002 in full
01 Feb 2020 MR04 Satisfaction of charge 080285290001 in full
09 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
05 Dec 2019 AP01 Appointment of Mr Dino Varkey as a director on 3 December 2019
13 Aug 2019 CH01 Director's details changed for Mr Mark William Malley on 13 August 2019
13 Aug 2019 AD01 Registered office address changed from Ground Floor 1 Wolsey Road East Molesey Surrey KT8 9EL to 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 13 August 2019
10 Jun 2019 AA Group of companies' accounts made up to 31 August 2018
02 Apr 2019 CH01 Director's details changed for Mr Mark William Malley on 19 March 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
16 Oct 2018 MR01 Registration of charge 080285290002, created on 4 October 2018
17 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 8,712.67
30 Aug 2018 SH08 Change of share class name or designation
24 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name