PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD
Company number 06822402
- Company Overview for PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD (06822402)
- Filing history for PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD (06822402)
- People for PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD (06822402)
- Charges for PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD (06822402)
- More for PLYMOUTH DEVON INTERNATIONAL COLLEGE LTD (06822402)
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) |
---|---|---|---|
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 | CH01 | Director's details changed for Mr Rodney Malcolm Jones on 26 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
13 Nov 2014 | AP03 | Appointment of Mr Marcus Allen as a secretary on 13 November 2014 | |
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 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 | |
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 | |
16 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
15 Dec 2011 | AP03 | Appointment of Mr 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 | Total exemption 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 | |
23 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
19 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
25 Feb 2010 | CH03 | Secretary's details changed for Mr John Arthur Robert Marshall on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Kerry Hutchinson on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Rodney Malcolm Jones on 25 February 2010 | |
25 Feb 2010 | AA01 | Current accounting period extended from 28 February 2010 to 30 June 2010 |