- Company Overview for STRATHMORE COLLEGE LIMITED (04147939)
- Filing history for STRATHMORE COLLEGE LIMITED (04147939)
- People for STRATHMORE COLLEGE LIMITED (04147939)
- Charges for STRATHMORE COLLEGE LIMITED (04147939)
- Registers for STRATHMORE COLLEGE LIMITED (04147939)
- More for STRATHMORE COLLEGE LIMITED (04147939)
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
|
|
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
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 |