Advanced company searchLink opens in new window

ST. ALDATES COLLEGE LIMITED

Company number 01209578

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 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
  • GBP 100
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
  • GBP 100
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
  • RES13 ‐ Redemption on 31/08/02 and 31/08/07 of 100000 and 100000 rededdmable preference shares 11/07/2014
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
  • GBP 100
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