Advanced company searchLink opens in new window

HALESWORTH CAMPUS

Company number 08027845

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)
12 Nov 2018 CERTNM Company name changed halesworth campus LIMITED\certificate issued on 12/11/18
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
05 Sep 2018 TM01 Termination of appointment of Judith Beatrice Condon as a director on 23 August 2018
23 Aug 2018 AP01 Appointment of Mr David John Gallagher as a director on 23 August 2018
21 Aug 2018 CH01 Director's details changed for Mrs Hilary Garner on 21 August 2018
21 Aug 2018 AP01 Appointment of Mr Leslie Kenneth Lelean as a director on 21 August 2018
21 Aug 2018 AP01 Appointment of Mrs Hilary Garner as a director on 17 August 2018
17 Apr 2018 MR01 Registration of charge 080278450001, created on 16 April 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
22 Mar 2018 TM01 Termination of appointment of Teresa Ruth Utting as a director on 22 March 2018
22 Mar 2018 TM01 Termination of appointment of Erik Maurice Wilcock as a director on 22 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
13 Apr 2017 ANNOTATION Rectified TM01 was removed from the public register on 04/10/2017 as it was invalid or ineffective.
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CH01 Director's details changed for Dr Annette Abbott on 8 September 2016
01 Jun 2016 AR01 Annual return made up to 12 April 2016 no member list
30 Dec 2015 AP01 Appointment of Elizabeth Joyce Moseley as a director on 17 December 2015
30 Dec 2015 TM01 Termination of appointment of Matthew Charles Waters as a director on 30 December 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2015 TM01 Termination of appointment of Bud Frank Stephen Simpkin as a director on 21 October 2015
04 Oct 2015 AP01 Appointment of Judith Beatrice Condon as a director on 20 April 2015
04 Oct 2015 TM01 Termination of appointment of Annette Mary Dunning as a director on 20 April 2015
11 May 2015 AR01 Annual return made up to 12 April 2015 no member list
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 TM01 Termination of appointment of Richard Woolnough as a director on 29 July 2014