- Company Overview for COOL BLUE COLLEGE LTD (02780316)
- Filing history for COOL BLUE COLLEGE LTD (02780316)
- People for COOL BLUE COLLEGE LTD (02780316)
- Charges for COOL BLUE COLLEGE LTD (02780316)
- More for COOL BLUE COLLEGE LTD (02780316)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
11 Nov 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2023 | |
01 Nov 2024 | AD01 | Registered office address changed from Milltech House 3 Victory Way Doxford International Business Park Sunderland SR3 3XL England to Glenroyd House Medomsley Road Consett DH8 5HL on 1 November 2024 | |
30 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
31 Jan 2024 | MR01 | Registration of charge 027803160005, created on 23 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
11 Sep 2023 | CH01 | Director's details changed for Mr Mark Stephen Clelland on 11 September 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
09 Nov 2022 | CERTNM |
Company name changed youngsave company LIMITED\certificate issued on 09/11/22
|
|
12 Jul 2022 | PSC07 | Cessation of Milltech Training Ltd as a person with significant control on 11 July 2022 | |
11 Jul 2022 | PSC01 | Notification of Mark Stephen Clelland as a person with significant control on 11 July 2022 | |
27 Jun 2022 | PSC07 | Cessation of Mark Stephen Clelland as a person with significant control on 27 June 2022 | |
27 Jun 2022 | PSC02 | Notification of Milltech Training Ltd as a person with significant control on 27 June 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
21 Jul 2021 | MR04 | Satisfaction of charge 3 in full | |
11 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Apr 2021 | AD01 | Registered office address changed from Victoria House Toward Road Sunderland Tyne and Wear SR1 2QF to Milltech House 3 Victory Way Doxford International Business Park Sunderland SR3 3XL on 1 April 2021 | |
31 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
23 Dec 2020 | TM01 | Termination of appointment of Derek Freeman as a director on 22 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Mark Stephen Clelland as a director on 22 December 2020 | |
23 Dec 2020 | PSC01 | Notification of Mark Stephen Clelland as a person with significant control on 22 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Milltech Training Limited as a person with significant control on 22 December 2020 | |
23 Dec 2020 | TM02 | Termination of appointment of Edwina Roberte Renee Freeman as a secretary on 22 December 2020 |