Download leads from Nexok and grow your business. Find out more

Entrepreneur Business School Limited

Documents

Total Documents57
Total Pages256

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023
13 July 2023Confirmation statement made on 13 July 2023 with updates
23 December 2022Total exemption full accounts made up to 31 March 2022
13 July 2022Confirmation statement made on 13 July 2022 with updates
15 December 2021Total exemption full accounts made up to 31 March 2021
10 August 2021Cessation of Gordon Campbell Short as a person with significant control on 29 July 2021
10 August 2021Notification of Gillian Brown as a person with significant control on 29 July 2021
10 August 2021Termination of appointment of Gordon Campbell Short as a director on 29 July 2021
10 August 2021Termination of appointment of William Edward Bryan as a director on 29 July 2021
13 July 2021Confirmation statement made on 13 July 2021 with updates
29 March 2021Total exemption full accounts made up to 31 March 2020
15 July 2020Confirmation statement made on 13 July 2020 with updates
18 September 2019Total exemption full accounts made up to 31 March 2019
18 July 2019Confirmation statement made on 13 July 2019 with updates
29 April 2019Appointment of Ms Gillian Brown as a director on 1 April 2019
18 July 2018Confirmation statement made on 13 July 2018 with updates
2 July 2018Total exemption full accounts made up to 31 March 2018
16 October 2017Current accounting period extended from 31 October 2017 to 31 March 2018
16 October 2017Current accounting period extended from 31 October 2017 to 31 March 2018
13 July 2017Confirmation statement made on 13 July 2017 with updates
13 July 2017Notification of Gordon Campbell Short as a person with significant control on 31 March 2017
13 July 2017Cessation of Codir Limited as a person with significant control on 6 October 2016
13 July 2017Notification of Alister Forbes Minty as a person with significant control on 31 March 2017
13 July 2017Notification of Gordon Campbell Short as a person with significant control on 31 March 2017
13 July 2017Cessation of Codir Limited as a person with significant control on 6 October 2016
13 July 2017Confirmation statement made on 13 July 2017 with updates
13 July 2017Notification of Alister Forbes Minty as a person with significant control on 31 March 2017
28 June 2017Purchase of own shares.
28 June 2017Cancellation of shares. Statement of capital on 14 June 2017
  • GBP 60
28 June 2017Purchase of own shares.
28 June 2017Cancellation of shares. Statement of capital on 14 June 2017
  • GBP 60
5 June 2017Company name changed bayhanarts LTD\certificate issued on 05/06/17
  • CONNOT ‐ Change of name notice
5 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
5 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
5 June 2017Company name changed bayhanarts LTD\certificate issued on 05/06/17
  • CONNOT ‐ Change of name notice
26 April 2017Resolutions
  • RES13 ‐ Share split approved 04/04/2017
26 April 2017Resolutions
  • RES13 ‐ Share split approved 04/04/2017
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 90
4 April 2017Appointment of Mr Alister Forbes Minty as a director on 31 March 2017
4 April 2017Appointment of Mr Alister Forbes Minty as a director on 31 March 2017
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 90
4 April 2017Appointment of Mr Gordon Campbell Short as a director on 31 March 2017
4 April 2017Appointment of Mr Gordon Campbell Short as a director on 31 March 2017
21 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
1 March 2017Appointment of Mr William Edward Bryan as a director on 6 October 2016
1 March 2017Appointment of Mr William Edward Bryan as a director on 6 October 2016
6 October 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 October 2016
6 October 2016Termination of appointment of Cosec Limited as a director on 6 October 2016
6 October 2016Termination of appointment of James Stuart Mcmeekin as a director on 6 October 2016
6 October 2016Termination of appointment of James Stuart Mcmeekin as a director on 6 October 2016
6 October 2016Termination of appointment of Cosec Limited as a secretary on 6 October 2016
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 1
6 October 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 October 2016
6 October 2016Termination of appointment of Cosec Limited as a director on 6 October 2016
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 1
6 October 2016Termination of appointment of Cosec Limited as a secretary on 6 October 2016
Sign up now to grow your client base. Plans & Pricing