- Company Overview for BAYSWATER COLLEGE LIMITED (01998672)
- Filing history for BAYSWATER COLLEGE LIMITED (01998672)
- People for BAYSWATER COLLEGE LIMITED (01998672)
- Charges for BAYSWATER COLLEGE LIMITED (01998672)
- More for BAYSWATER COLLEGE LIMITED (01998672)
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) |
---|---|---|---|
30 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 June 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
13 Oct 2015 | AD01 | Registered office address changed from Bleak House 146 High St Billericay Essex CM12 9DF to Stanton House 167-171 Queensway London W2 4SB on 13 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Katarzyna Swiderek as a director on 5 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Paula Luz Ferreira as a director on 5 October 2015 | |
12 Oct 2015 | TM02 | Termination of appointment of Katarzyna Swiderek as a secretary on 5 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Riccardo Gambetta as a director on 5 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Nicholas James Bray as a director on 5 October 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
12 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
16 Sep 2014 | AR01 |
Annual return made up to 31 August 2014
Statement of capital on 2014-09-16
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of a director | |
26 Mar 2014 | AP01 | Appointment of Miss Katarzyna Swiderek as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Ruben Guerra as a director | |
19 Mar 2014 | TM01 | Termination of appointment of David Garrett as a director | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
09 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | AP01 | Appointment of Mr. Ruben Guerra as a director | |
27 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders |