- Company Overview for LONDON COLLEGE GROUP PLC (05734690)
- Filing history for LONDON COLLEGE GROUP PLC (05734690)
- People for LONDON COLLEGE GROUP PLC (05734690)
- More for LONDON COLLEGE GROUP PLC (05734690)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
25 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 May 2023 | |
25 May 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 24 May 2023 | |
24 May 2023 | PSC07 | Cessation of @Uk Dormant Company Secretary Limited as a person with significant control on 24 May 2023 | |
24 May 2023 | AP01 | Appointment of Dr Alan Janbey as a director on 24 May 2023 | |
24 May 2023 | AP03 | Appointment of Mr Adnan Rojeab as a secretary on 24 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of Alice Leyland as a director on 24 May 2023 | |
24 May 2023 | TM02 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 24 May 2023 | |
24 May 2023 | PSC01 | Notification of Alan Janbey as a person with significant control on 24 May 2023 | |
24 May 2023 | CS01 |
Confirmation statement made on 24 May 2023 with updates
|
|
24 May 2023 | AP01 | Appointment of Dr Adnan Rojeab as a director on 24 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of @Uk Dormant Company Secretary Limited as a director on 24 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 9 Berners Place London W1T 3AD on 24 May 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
23 Nov 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 23 November 2022 | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mrs Alice Leyland on 25 October 2019 |