Advanced company searchLink opens in new window

BLOODHOUND EDUCATION LTD.

Company number 10191545

Filter by category

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)
02 May 2019 TM01 Termination of appointment of Richard James Anthony Noble as a director on 31 March 2019
28 Mar 2019 CH01 Director's details changed for Mrs Dawn Fitt on 6 March 2019
27 Mar 2019 PSC04 Change of details for Mr Richard James Anthony Noble as a person with significant control on 4 March 2019
27 Mar 2019 AP01 Appointment of Mrs Dawn Fitt as a director on 6 March 2019
05 Mar 2019 CH01 Director's details changed for Mr Christopher Brian Fairhead on 5 March 2019
04 Mar 2019 CH01 Director's details changed for Benjamin James Evans on 4 March 2019
04 Mar 2019 CH01 Director's details changed for Mr Richard James Anthony Noble on 4 March 2019
04 Mar 2019 CH01 Director's details changed for Mrs Harbir Randeva on 4 March 2019
04 Mar 2019 CH01 Director's details changed for Mr James William Wynn on 4 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Feb 2019 TM02 Termination of appointment of Richard James Anthony Noble as a secretary on 1 January 2019
03 Feb 2019 AP03 Appointment of Mrs Nishani Nanayakkara as a secretary on 1 January 2019
18 Dec 2018 AD01 Registered office address changed from First Floor 42-43 Boston Park Road Brentford Middlesex TW8 9JF England to First Floor 42-43 Boston Park Road Brentford Middlesex TW8 9JF on 18 December 2018
18 Dec 2018 CH01 Director's details changed for Mr James William Wynn on 4 December 2018
11 Dec 2018 AD01 Registered office address changed from First Floor First Floor 42-43 Boston Park Road Brentford Middlesex TW8 9JF England to First Floor 42-43 Boston Park Road Brentford Middlesex TW8 9JF on 11 December 2018
11 Dec 2018 AD01 Registered office address changed from First Floor 42-43 Boston Park Road Brentford Middlesex TW8 9JF England to First Floor First Floor 42-43 Boston Park Road Brentford Middlesex TW8 9JF on 11 December 2018
11 Dec 2018 AD01 Registered office address changed from Utc Oxfordshire Greenwood Way Harwell Didcot OX11 6BZ England to First Floor 42-43 Boston Park Road Brentford Middlesex TW8 9JF on 11 December 2018
24 Oct 2018 TM01 Termination of appointment of Aulden Malcolm Bruce Dunipace as a director on 15 October 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 19/05/2017
21 Jun 2017 AP03 Appointment of Mr Richard James Anthony Noble as a secretary on 20 June 2017
20 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 18/08/2017.
20 Jun 2017 AD01 Registered office address changed from C/O Visualize Office Solutions Ltd. Exchange House 33 Station Road Liphook Hampshire GU30 7DW England to Utc Oxfordshire Greenwood Way Harwell Didcot OX11 6BZ on 20 June 2017
09 Jun 2016 MA Memorandum and Articles of Association