THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD
Company number 07154254
- Company Overview for THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD (07154254)
- Filing history for THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD (07154254)
- People for THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD (07154254)
- Charges for THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD (07154254)
- More for THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD (07154254)
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) |
---|---|---|---|
18 Nov 2019 | AP04 | Appointment of Pennsec Limited as a secretary on 22 October 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Scott Paul Jones as a director on 5 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of David Buckingham as a director on 5 July 2019 | |
03 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
02 Jul 2018 | TM01 | Termination of appointment of Rodney Malcolm Jones as a director on 30 June 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr David Buckingham as a director on 1 July 2018 | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
09 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
31 Oct 2016 | TM02 | Termination of appointment of Marcus Allen as a secretary on 31 October 2016 | |
31 Oct 2016 | AP03 | Appointment of Mr Paul Grant 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 | |
27 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr Rodney Malcolm Jones on 26 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from Navitas Uk Holdings Ltd Swansea University Singleton Park Swansea West Glamorgan SA2 8PP to Sae Institute Armstrong Road Littlemore Oxford OX4 4FY on 26 January 2015 | |
02 Dec 2014 | AD05 | Change the registered office situation from Wales to England & Wales | |
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 | |
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|