- Company Overview for COLLEGE BENCH LIMITED (08178939)
- Filing history for COLLEGE BENCH LIMITED (08178939)
- People for COLLEGE BENCH LIMITED (08178939)
- More for COLLEGE BENCH LIMITED (08178939)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
03 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
02 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
16 Aug 2021 | PSC04 | Change of details for Mr Tariq Fazlay Munif as a person with significant control on 16 August 2021 | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
25 Aug 2020 | TM02 | Termination of appointment of Stuart Benson as a secretary on 25 August 2020 | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
18 Aug 2017 | AD01 | Registered office address changed from Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS to 11 Riverview the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN on 18 August 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Tariq Fazlay Munif on 18 August 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mr Tariq Fazlay Munif as a person with significant control on 18 August 2017 | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
27 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 |