- Company Overview for LINCOLN COLLEGE (LONDON) LIMITED (07075139)
- Filing history for LINCOLN COLLEGE (LONDON) LIMITED (07075139)
- People for LINCOLN COLLEGE (LONDON) LIMITED (07075139)
- More for LINCOLN COLLEGE (LONDON) LIMITED (07075139)
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) |
---|---|---|---|
25 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
08 May 2012 | CERTNM |
Company name changed school of management studies LTD\certificate issued on 08/05/12
|
|
03 May 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
03 May 2012 | AD01 | Registered office address changed from 62 Eastcote Avenue Greenford Middlesex UB6 0NP United Kingdom on 3 May 2012 | |
27 Jan 2012 | CH01 | Director's details changed for Ms Shaila Khan on 21 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
20 Jan 2012 | AP01 | Appointment of Ms Shaila Khan as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Shaila Awan as a director | |
05 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
05 Jan 2012 | AP01 | Appointment of Ms Shaila Awan as a director | |
05 Jan 2012 | TM01 | Termination of appointment of Rauf Azizur as a director | |
20 Dec 2011 | AD01 | Registered office address changed from 36 Roseheath Road Hounslow TW4 5HH United Kingdom on 20 December 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from 62 Eastcote Avenue Greenford Middlesex UB6 0NP United Kingdom on 15 December 2011 | |
15 Dec 2011 | AP01 | Appointment of Mr Rauf Azizur as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Irfan Awan as a director |