Advanced company searchLink opens in new window

ST. PETER'S COLLEGE OF LONDON LIMITED

Company number 05519075

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)
09 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 20 September 2024
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
05 Oct 2022 AD01 Registered office address changed from 7 Cromwell Mews St. Ives Cambs PE27 5HJ England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 5 October 2022
04 Oct 2022 LIQ02 Statement of affairs
04 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-21
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 August 2021
15 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 August 2020
05 Nov 2020 PSC01 Notification of James Michael Quinn as a person with significant control on 1 November 2020
05 Nov 2020 PSC04 Change of details for Mr Jonathan Stephen Arthur Burridge as a person with significant control on 1 November 2020
05 Nov 2020 AP01 Appointment of Mr James Michael Quinn as a director on 1 November 2020
18 May 2020 AA Micro company accounts made up to 31 August 2019
18 May 2020 AA01 Previous accounting period shortened from 30 September 2019 to 31 August 2019
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
16 Sep 2019 CH01 Director's details changed for Mr Jonathan Stephen Arthur Burridge on 16 September 2019
16 Sep 2019 PSC04 Change of details for Mr Jonathan Stephen Arthur Burridge as a person with significant control on 16 September 2019
12 Sep 2019 AD01 Registered office address changed from The Knowledge Centre Wyboston Lakes Great North Road Wyboston Bedford MK44 3BY England to 7 Cromwell Mews St. Ives Cambs PE27 5HJ on 12 September 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Mar 2019 AD01 Registered office address changed from 102-105 Whitechapel High Street 3rd Floor London E1 7RA England to The Knowledge Centre Wyboston Lakes Great North Road Wyboston Bedford MK44 3BY on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Abu Gahid Muhammed Sabbir as a director on 27 March 2019
27 Mar 2019 PSC07 Cessation of Abu Gahid Muhammed Sabbir as a person with significant control on 27 March 2019
27 Mar 2019 TM02 Termination of appointment of Shemin Kalam as a secretary on 27 March 2019