- Company Overview for LANCING COLLEGE LIMITED (03779985)
- Filing history for LANCING COLLEGE LIMITED (03779985)
- People for LANCING COLLEGE LIMITED (03779985)
- Charges for LANCING COLLEGE LIMITED (03779985)
- More for LANCING COLLEGE LIMITED (03779985)
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) |
---|---|---|---|
05 Jun 2018 | AP01 | Appointment of Mrs Helen O'sullivan as a director on 25 May 2018 | |
18 Dec 2017 | AA | Group of companies' accounts made up to 31 August 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Anthony Clive Varteg Evans as a director on 15 June 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Roger Michael Dancey as a director on 15 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
09 May 2017 | TM01 | Termination of appointment of David John Rutherford-Jones as a director on 9 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Simon John Moll as a director on 9 May 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr Timothy John Pennington Hancock as a director on 17 October 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Philippa Mary Berry as a director on 1 December 2016 | |
17 Dec 2016 | AA | Group of companies' accounts made up to 31 August 2016 | |
19 Sep 2016 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 037799850006 | |
14 Sep 2016 | TM01 | Termination of appointment of Paul Bowden as a director on 31 August 2016 | |
14 Sep 2016 | MR01 | Registration of charge 037799850005, created on 13 September 2016 | |
14 Sep 2016 | MR01 | Registration of charge 037799850004, created on 13 September 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Ian David Parker as a director on 9 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
07 Dec 2015 | AA | Group of companies' accounts made up to 31 August 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Charles Frederick Dennis as a director on 9 October 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
03 Mar 2015 | TM01 | Termination of appointment of Nigel Alexander Ody Bennett as a director on 26 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Roger Michael Dancey as a director on 12 February 2015 | |
17 Dec 2014 | AA | Group of companies' accounts made up to 31 August 2014 | |
15 Dec 2014 | MR01 |
Registration of charge 037799850003, created on 26 November 2014
|
|
06 Dec 2014 | MR01 | Registration of charge 037799850002, created on 26 November 2014 | |
26 Nov 2014 | MR01 | Registration of charge 037799850001, created on 20 November 2014 |