Advanced company searchLink opens in new window

STRATHMORE COLLEGE LIMITED

Company number 04147939

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)
01 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
04 Dec 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
20 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
20 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
20 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
20 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
09 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
09 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
09 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
09 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
10 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
10 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5,510,002
29 Sep 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,510,002
06 Oct 2014 AA Full accounts made up to 31 December 2013