Advanced company searchLink opens in new window

ABBEY COLLEGE IN LONDON LIMITED

Company number 06703003

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)
02 Mar 2015 AP01 Appointment of Mrs Manzar Banoo Shafie Baghbadarani as a director on 11 December 2013
04 Dec 2014 TM01 Termination of appointment of Michael Andrew Addison as a director on 30 September 2014
01 Dec 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH May 2015
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2014 TM02 Termination of appointment of Hekmat Kaveh as a secretary
14 Jan 2014 TM01 Termination of appointment of Hekmat Kaveh as a director
09 Dec 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH May 2015
09 Dec 2013 AP01 Appointment of Mr Michael Andrew Addison as a director
29 Oct 2013 CH01 Director's details changed for Ms Haleh Mirkamali on 29 October 2013
05 Jun 2013 CH01 Director's details changed for Mr Hekmat Kaveh on 15 May 2013
28 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
25 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
20 Nov 2012 AP01 Appointment of Michael Andrew Addison as a director
20 Nov 2012 SH08 Change of share class name or designation
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 23 August 2012
  • GBP 10
20 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2012 AR01 Annual return made up to 19 September 2012
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
06 Jul 2012 CERTNM Company name changed caerphilly property investments LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-17
06 Jul 2012 CONNOT Change of name notice
22 Feb 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 August 2012
07 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
22 Sep 2011 AR01 Annual return made up to 19 September 2011
01 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010