- 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) |
---|---|---|---|
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
|
|
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 |