LONDON COLLEGE OF ENGINEERING & MANAGEMENT LIMITED
Company number 06020165
- Company Overview for LONDON COLLEGE OF ENGINEERING & MANAGEMENT LIMITED (06020165)
- Filing history for LONDON COLLEGE OF ENGINEERING & MANAGEMENT LIMITED (06020165)
- People for LONDON COLLEGE OF ENGINEERING & MANAGEMENT LIMITED (06020165)
- Charges for LONDON COLLEGE OF ENGINEERING & MANAGEMENT LIMITED (06020165)
- More for LONDON COLLEGE OF ENGINEERING & MANAGEMENT LIMITED (06020165)
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) |
---|---|---|---|
08 Mar 2012 | TM01 | Termination of appointment of Rajesh Pathak as a director | |
06 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Dhruba Kumar Sapkota on 5 December 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Rajesh Pathak on 5 December 2011 | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Dhruba Kumar Sapkota on 8 December 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Dinesh Sthapit on 8 December 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from 18-36 Wellington Street Woolwich London SE18 6PF on 8 December 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Ghanashyam Paudyal on 15 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Rajesh Pathak on 15 December 2009 | |
14 Oct 2009 | TM01 | Termination of appointment of Mohamed Mohamed Yoosuf as a director | |
10 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
09 Dec 2008 | 288c | Secretary's change of particulars / shekhar sharma / 09/12/2008 | |
09 Dec 2008 | 288c | Director's change of particulars / ghanashyam pavdyal / 09/12/2008 | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
11 Mar 2008 | 288a | Director appointed mohamed siddeek mohamed yoosuf | |
03 Mar 2008 | 123 | Gbp nc 100/300\09/02/08 | |
29 Jan 2008 | 288a | New director appointed | |
28 Jan 2008 | 363a | Return made up to 06/12/07; full list of members | |
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: 18 wellington street woolwich london SE18 6PF | |
08 Jan 2008 | 288a | New secretary appointed | |
04 Jan 2008 | 88(2)R | Ad 07/12/07--------- £ si 98@1=98 £ ic 2/100 |