EDINBURGH INTERNATIONAL COLLEGE LTD
Company number 06822392
- Company Overview for EDINBURGH INTERNATIONAL COLLEGE LTD (06822392)
- Filing history for EDINBURGH INTERNATIONAL COLLEGE LTD (06822392)
- People for EDINBURGH INTERNATIONAL COLLEGE LTD (06822392)
- Charges for EDINBURGH INTERNATIONAL COLLEGE LTD (06822392)
- More for EDINBURGH INTERNATIONAL COLLEGE LTD (06822392)
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) |
---|---|---|---|
24 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
31 Oct 2016 | AP03 | Appointment of Mr Paul Grant as a secretary on 31 October 2016 | |
31 Oct 2016 | TM02 | Termination of appointment of Marcus Allen as a secretary on 31 October 2016 | |
24 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
06 Aug 2015 | TM01 | Termination of appointment of Kerry Hutchinson as a director on 3 August 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Paul Lovegrove as a director on 3 August 2015 | |
16 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr Rodney Malcolm Jones on 26 January 2015 | |
13 Nov 2014 | TM02 | Termination of appointment of John Marshall as a secretary on 13 November 2014 | |
13 Nov 2014 | AP03 | Appointment of Mr Marcus Allen as a secretary on 13 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from Navitas Uk Holdings Limited Icws Margam Building Swansea University Singleton Park Swansea SA2 8PP to Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY on 12 November 2014 | |
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
22 Jan 2014 | AR01 | Annual return made up to 22 January 2014 with full list of shareholders | |
13 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
07 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
22 Mar 2012 | AP01 | Appointment of Mr Rodney Jones as a director on 22 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
15 Dec 2011 | AP03 | Appointment of John Marshall as a secretary on 14 December 2011 | |
14 Dec 2011 | TM02 | Termination of appointment of Gerry Anthony James as a secretary on 14 December 2011 | |
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 |