- Company Overview for STUDY GROUP INTERNATIONAL (UK) 2 LIMITED (05983791)
- Filing history for STUDY GROUP INTERNATIONAL (UK) 2 LIMITED (05983791)
- People for STUDY GROUP INTERNATIONAL (UK) 2 LIMITED (05983791)
- Charges for STUDY GROUP INTERNATIONAL (UK) 2 LIMITED (05983791)
- More for STUDY GROUP INTERNATIONAL (UK) 2 LIMITED (05983791)
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 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Andrew Roland Mills on 10 November 2009 | |
10 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
26 Jan 2009 | 363a | Return made up to 31/10/08; full list of members | |
26 Jan 2009 | 288c | Director and secretary's change of particulars / michael cornes / 29/11/2008 | |
04 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
27 Nov 2007 | 363a | Return made up to 31/10/07; full list of members | |
03 Nov 2007 | 287 | Registered office changed on 03/11/07 from: lorna house, 103 lorna road, hove, east sussex BN3 3EL | |
24 May 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
18 Dec 2006 | 395 | Particulars of mortgage/charge | |
04 Dec 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Nov 2006 | 288b | Director resigned | |
08 Nov 2006 | 288b | Secretary resigned | |
08 Nov 2006 | 288a | New director appointed | |
08 Nov 2006 | 288a | New secretary appointed | |
08 Nov 2006 | 288a | New director appointed | |
31 Oct 2006 | NEWINC | Incorporation |