|
|
03 Nov 2025
|
03 Nov 2025
Change of details for Mr Patrick Anthony John Murphy as a person with significant control on 30 June 2017
|
|
|
03 Nov 2025
|
03 Nov 2025
Notification of The Bury Language School Property Ltd as a person with significant control on 30 June 2017
|
|
|
01 Sep 2025
|
01 Sep 2025
Confirmation statement made on 25 July 2025 with no updates
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 25 July 2024 with no updates
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 25 July 2023 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 25 July 2022 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Registered office address changed from , 147 Kings Road, Bury St. Edmunds, Suffolk, IP33 3DJ to 8 Springfield Road Springfield Road Bury St. Edmunds Suffolk IP33 3AN on 6 April 2022
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 25 July 2021 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 25 July 2020 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 25 July 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 25 July 2018 with updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Change of details for Mr Patrick Anthony John Murphy as a person with significant control on 6 April 2016
|
|
|
25 Jul 2018
|
25 Jul 2018
Director's details changed for Mr Patrick Anthony Joseph Murphy on 6 April 2016
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 23 October 2017 with no updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Registration of charge 034544800007, created on 17 July 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
|