- Company Overview for HALLMARK COLLEGE LTD (12544231)
- Filing history for HALLMARK COLLEGE LTD (12544231)
- People for HALLMARK COLLEGE LTD (12544231)
- More for HALLMARK COLLEGE LTD (12544231)
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) |
---|---|---|---|
28 Jan 2023 | TM01 | Termination of appointment of Muhammad Kayani as a director on 28 January 2023 | |
28 Jan 2023 | AP01 | Appointment of Mr Fiaz Nasir as a director on 28 January 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Syed Kabeer Ul Hassan as a director on 11 January 2023 | |
11 Jan 2023 | AP01 | Appointment of Mr Syed Kabeer Ul Hassan as a director on 11 January 2023 | |
24 Nov 2022 | AD01 | Registered office address changed from The Winning Box 27 37 Station Road Hayes Hillingdon UB3 4DX England to The Winning Box 27-37 Station Road Suite 46 Hayes UB3 4DX on 24 November 2022 | |
24 Nov 2022 | PSC01 | Notification of Muhammad Kayani as a person with significant control on 1 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Muhammad Kayani as a director on 1 June 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Shazia Hussain as a director on 1 June 2022 | |
18 Nov 2022 | PSC07 | Cessation of Shazia Hussain as a person with significant control on 1 June 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
10 Aug 2022 | AAMD | Amended micro company accounts made up to 30 April 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
06 Jun 2022 | CERTNM |
Company name changed unshakeable you LTD\certificate issued on 06/06/22
|
|
06 Jun 2022 | AP01 | Appointment of Ms Shazia Hussain as a director on 1 June 2022 | |
06 Jun 2022 | PSC01 | Notification of Shazia Hussain as a person with significant control on 1 June 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 June 2022 | |
01 Jun 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 1 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to The Winning Box 27 37 Station Road Hayes Hillingdon UB3 4DX on 1 June 2022 | |
09 May 2022 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 9 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
09 May 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 May 2022 | |
09 May 2022 | 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 9 May 2022 | |
09 May 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 2 April 2022 | |
09 May 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 2 April 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2022 |