- Company Overview for CENTRAL COLLEGE LONDON (UK) LIMITED (08367216)
- Filing history for CENTRAL COLLEGE LONDON (UK) LIMITED (08367216)
- People for CENTRAL COLLEGE LONDON (UK) LIMITED (08367216)
- More for CENTRAL COLLEGE LONDON (UK) LIMITED (08367216)
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) |
---|---|---|---|
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 January 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Jinling Cong as a director on 15 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Andrew John Golding as a director on 5 October 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 January 2015 | |
30 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 | |
09 Oct 2015 | AP03 | Appointment of Qian Dai as a secretary on 30 July 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Candace Lafleur as a secretary on 30 July 2015 | |
16 Sep 2015 | CH03 | Secretary's details changed for Mrs. Candace Lafleur on 15 September 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
14 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
24 Apr 2014 | AP01 | Appointment of Ms Jinling Cong as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Qian Dai as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
14 Feb 2013 | AD01 | Registered office address changed from Unit 1 C Walpole Court Ealing Green London W5 5ED United Kingdom on 14 February 2013 | |
21 Jan 2013 | NEWINC |
Incorporation
|