- Company Overview for ST. ALDATES COLLEGE LIMITED (01209578)
- Filing history for ST. ALDATES COLLEGE LIMITED (01209578)
- People for ST. ALDATES COLLEGE LIMITED (01209578)
- Charges for ST. ALDATES COLLEGE LIMITED (01209578)
- Insolvency for ST. ALDATES COLLEGE LIMITED (01209578)
- Registers for ST. ALDATES COLLEGE LIMITED (01209578)
- More for ST. ALDATES COLLEGE LIMITED (01209578)
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 Sep 2020 | AP01 | Appointment of Mr Tom De Clerck as a director on 1 September 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
07 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
17 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
09 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 Oct 2014 | TM01 | Termination of appointment of Jeffrey Ernest Bethray as a director on 25 April 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr David Charles Brown as a director on 25 April 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 6 Northampton Road Oxford OX1 4TG to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 7 October 2014 | |
31 Jul 2014 | MISC | Redemption of 100000 redeemable preference shares at £1 each on 31/08/07 | |
31 Jul 2014 | MISC | Redemption of 100000 redeemable pref shares @ £1 per share on 31/08/02 | |
31 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
31 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
16 May 2014 | AP03 | Appointment of Mr Robert St George Darell as a secretary on 25 April 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
28 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders |