Advanced company searchLink opens in new window

JAMES HOPKINS COLLEGE LTD

Company number 08442673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
22 Jul 2021 PSC07 Cessation of Abdullah Mushtaq as a person with significant control on 12 July 2021
22 Jul 2021 PSC04 Change of details for Mr Abdullah Mushtaq as a person with significant control on 8 June 2021
07 Jul 2021 AP03 Appointment of Ms Georgiana Cismaru as a secretary on 10 January 2021
07 Jul 2021 TM02 Termination of appointment of Abdullah Mushtaq as a secretary on 7 July 2021
07 Jul 2021 TM01 Termination of appointment of Abdullah Mushtaq as a director on 7 July 2021
07 Jul 2021 AP01 Appointment of Ms Georgiana Cismaru as a director on 10 January 2021
07 Jul 2021 PSC01 Notification of Georgiana Cismaru as a person with significant control on 10 January 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
09 Jun 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 7 June 2021
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
07 Jun 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2178a 43 Owston Road Carcroft Doncaster DN6 8DA on 7 June 2021
07 Jun 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 June 2021
07 Jun 2021 AP01 Appointment of Mr Abdullah Mushtaq as a director on 7 June 2021
07 Jun 2021 AP03 Appointment of Mr Abdullah Mushtaq as a secretary on 7 June 2021
07 Jun 2021 PSC01 Notification of Abdullah Mushtaq as a person with significant control on 7 June 2021
14 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
14 Apr 2021 AP01 Appointment of Mr Bryan Thornton as a director on 13 April 2021
14 Apr 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 13 April 2021
13 Apr 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 13 March 2021
13 Apr 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 April 2021
15 Mar 2021 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 15 March 2021
01 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020