- Company Overview for MAGNA CARTA COLLEGE LIMITED (08334025)
- Filing history for MAGNA CARTA COLLEGE LIMITED (08334025)
- People for MAGNA CARTA COLLEGE LIMITED (08334025)
- More for MAGNA CARTA COLLEGE LIMITED (08334025)
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) |
---|---|---|---|
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | AD01 | Registered office address changed from 3 Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 3 December 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Margaret Susan Faulkner as a director on 4 November 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Margaret Susan Faulkner as a secretary on 4 November 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Prof David Oakley Faulkner on 19 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mrs Margaret Susan Faulkner on 19 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Neil Stewart as a director on 19 August 2015 | |
16 Jul 2015 | CERTNM |
Company name changed universal business school,oxford LTD\certificate issued on 16/07/15
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Prof David Oakley Faulkner on 1 December 2014 | |
07 Apr 2015 | TM01 | Termination of appointment of Priyanka Suri as a director on 7 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Dishant Kharbanda as a director on 7 April 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mrs Margaret Susan Faulkner on 1 December 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from 18 Oxford House Oxford Business Park South Oxford Oxfordshire to 3 Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 7 April 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 342 Woodstock Rd Oxford Oxon OX2 8BZ to 18 Oxford House Oxford Business Park South Oxford Oxfordshire on 10 March 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AP03 | Appointment of Ms Margaret Susan Faulkner as a secretary on 1 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Alamelu Selvaraj Gounder as a director on 1 October 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Alamelu Selvaraj Gounder as a secretary on 1 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Ms Priyanka Suri as a director on 1 November 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Aug 2014 | AP01 | Appointment of Mr Dishant Kharbanda as a director on 26 August 2014 |