- Company Overview for PARK ROYAL COLLEGE LTD (04725386)
- Filing history for PARK ROYAL COLLEGE LTD (04725386)
- People for PARK ROYAL COLLEGE LTD (04725386)
- Charges for PARK ROYAL COLLEGE LTD (04725386)
- Insolvency for PARK ROYAL COLLEGE LTD (04725386)
- More for PARK ROYAL COLLEGE LTD (04725386)
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) |
---|---|---|---|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Naresh Eyani as a director | |
29 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2011 | CERTNM |
Company name changed a & s training college LTD\certificate issued on 13/12/11
|
|
13 Dec 2011 | NM06 | Change of name with request to seek comments from relevant body | |
24 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2011 | CONNOT | Change of name notice | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
17 Feb 2011 | AP01 | Appointment of Mr Brian Liston as a director | |
17 Feb 2011 | CH01 | Director's details changed for Mr Naresh Krishna Sudhakaran Eyani on 17 February 2011 | |
04 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr Naresh Krishna Sudhakaran Eyani on 3 February 2010 | |
03 Feb 2010 | AAMD | Amended accounts made up to 31 March 2008 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
30 Apr 2009 | 288c | Director's change of particulars / naresh eyani / 30/04/2009 | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jan 2009 | 288b | Appointment terminated secretary chesbury LIMITED | |
28 Apr 2008 | 363a | Return made up to 07/04/08; full list of members | |
25 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from aima house 307 woodham lane new haw addlestone surrey KT15 3NY |