- Company Overview for HOSTING FOR OVERSEAS STUDENTS (02179430)
- Filing history for HOSTING FOR OVERSEAS STUDENTS (02179430)
- People for HOSTING FOR OVERSEAS STUDENTS (02179430)
- Charges for HOSTING FOR OVERSEAS STUDENTS (02179430)
- More for HOSTING FOR OVERSEAS STUDENTS (02179430)
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) |
---|---|---|---|
31 May 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
12 May 2016 | AR01 | Annual return made up to 29 April 2016 no member list | |
01 Apr 2016 | AD01 | Registered office address changed from Unit K106, the Biscuit Factory Tower Bridge Business Complex 100 Clements Road, Southwark London SE16 4DG to Sylvia Adams House 24 the Common Hatfield Hertfordshire AL10 0NB on 1 April 2016 | |
25 Sep 2015 | AP01 | Appointment of Ms Nadine Maree Thomson as a director on 23 September 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Margaret Hancox as a director on 14 May 2015 | |
07 May 2015 | AR01 | Annual return made up to 29 April 2015 no member list | |
21 Feb 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr George Michael John Peretz as a director on 23 September 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Timothy Richard Hornsby as a director on 23 September 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Anthony Hope Marland as a director on 9 July 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Alan George Lodge as a director on 9 July 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Samuel Christopher Harris as a director on 9 July 2014 | |
01 May 2014 | AR01 | Annual return made up to 29 April 2014 no member list | |
01 May 2014 | CH01 | Director's details changed for Mr Alan George Lodge on 29 April 2014 | |
01 May 2014 | CH01 | Director's details changed for Mr Anthony Hope Marland on 29 April 2014 | |
23 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
17 Apr 2014 | AD01 | Registered office address changed from Unit 8 Water House, 8 Orsman Road London N1 5QJ on 17 April 2014 | |
18 Feb 2014 | TM01 | Termination of appointment of Rosemary Bell as a director | |
08 Jul 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 May 2013 | AR01 | Annual return made up to 29 April 2013 no member list | |
01 May 2013 | TM01 | Termination of appointment of Elspeth Macgregor as a director | |
21 Nov 2012 | AP01 | Appointment of Mr Alan George Lodge as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Rodney Austin as a director | |
30 May 2012 | AR01 | Annual return made up to 29 April 2012 no member list |