- Company Overview for JAMES HOPKINS COLLEGE LTD (08442673)
- Filing history for JAMES HOPKINS COLLEGE LTD (08442673)
- People for JAMES HOPKINS COLLEGE LTD (08442673)
- More for JAMES HOPKINS COLLEGE LTD (08442673)
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) |
---|---|---|---|
23 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Oct 2024 | PSC01 | Notification of Yasir Ijaz as a person with significant control on 18 September 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
01 Oct 2024 | AP01 | Appointment of Mr Yasir Ijaz as a director on 18 September 2024 | |
01 Oct 2024 | PSC07 | Cessation of Georgiana Cismaru as a person with significant control on 18 September 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Georgiana Cismaru as a director on 18 September 2024 | |
01 Oct 2024 | TM02 | Termination of appointment of Georgiana Cismaru as a secretary on 18 September 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Maria Siddiqa as a director on 26 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from PO Box 4385 08442673 - Companies House Default Address Cardiff CF14 8LH to St James House 27-43 Eastern Road Romford Essex RM1 3NH on 26 January 2024 | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
07 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 08442673 - Companies House Default Address, Cardiff, CF14 8LH on 7 September 2023 | |
05 May 2023 | CH01 | Director's details changed for Ms Georgiana Cismaru on 23 April 2023 | |
05 May 2023 | CH03 | Secretary's details changed for Ms Georgiana Cismaru on 26 April 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from Dept 217a 43 Owston Road Carcroft Doncaster DN6 8DA to Suite 114, Westlink House, Great West Road Brentford TW8 9DN on 26 April 2023 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
15 Nov 2022 | AP01 | Appointment of Mrs Maria Siddiqa as a director on 2 November 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from PO Box 4385 08442673: Companies House Default Address Cardiff CF14 8LH to Dept 217a 43 Owston Road Carcroft Doncaster DN6 8DA on 19 October 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
01 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 08442673: Companies House Default Address, Cardiff, CF14 8LH on 1 September 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
19 Apr 2022 | CERTNM |
Company name changed johns hopkins college LTD\certificate issued on 19/04/22
|
|
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates |