Advanced company searchLink opens in new window

INTERNATIONAL COLLEGE PORTSMOUTH LTD.

Company number 06770123

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)
13 Nov 2014 TM02 Termination of appointment of John Marshall as a secretary on 13 November 2014
12 Nov 2014 AD01 Registered office address changed from Navitas Uk Holdings Ltd Icws Margam Building Swansea University Swansea SA2 8PP to Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY on 12 November 2014
08 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
13 Nov 2013 AA Full accounts made up to 30 June 2013
24 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
07 Nov 2012 AA Full accounts made up to 30 June 2012
20 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
15 Dec 2011 AP03 Appointment of Mr John Marshall as a secretary
14 Dec 2011 TM02 Termination of appointment of Gerry James as a secretary
02 Nov 2011 AA Full accounts made up to 30 June 2011
28 Jun 2011 TM02 Termination of appointment of John Marshall as a secretary
28 Jun 2011 AP03 Appointment of Gerry Anthony James as a secretary
30 Mar 2011 AA Full accounts made up to 30 June 2010
16 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
15 Jun 2010 AA Full accounts made up to 30 June 2009
30 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
29 Dec 2009 CH03 Secretary's details changed for Mr John Arthur Robert Marshall on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Kerry Hutchinson on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Rodney Malcolm Jones on 29 December 2009
02 Dec 2009 AA01 Previous accounting period shortened from 31 December 2009 to 30 June 2009
05 May 2009 288a Director appointed kerry hutchinson
24 Feb 2009 287 Registered office changed on 24/02/2009 from navitas uk holdings LIMITED hibt building college lane campus hatfield hertfordshire AL10 9AB
10 Dec 2008 NEWINC Incorporation