WESTMINSTER COLLEGE (PRIVATE) LIMITED
Company number 08422761
- Company Overview for WESTMINSTER COLLEGE (PRIVATE) LIMITED (08422761)
- Filing history for WESTMINSTER COLLEGE (PRIVATE) LIMITED (08422761)
- People for WESTMINSTER COLLEGE (PRIVATE) LIMITED (08422761)
- More for WESTMINSTER COLLEGE (PRIVATE) LIMITED (08422761)
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) |
---|---|---|---|
25 Sep 2017 | AP01 | Appointment of Mr Kasupathy Varatharajan Varatharajan as a director on 25 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Arasaratnam Arasilango as a director on 25 September 2017 | |
11 Aug 2017 | PSC01 | Notification of Arasaratnam Arasilango as a person with significant control on 3 October 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Leashan Arasilango as a director on 3 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Arasaratnam Arasilango as a director on 3 October 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Pragash Somasundaram as a director on 1 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Leashan Arasilango as a director on 1 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Sangar Srikanthan as a director on 22 October 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | AP01 | Appointment of Mr Pragash Somasundaram as a director on 2 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Sangar Srikanthan on 2 April 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 May 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | AD01 | Registered office address changed from Blace Professional Services 54 Clarendon Road Watford WD17 1DU England on 24 March 2014 | |
27 Feb 2013 | NEWINC | Incorporation |