- Company Overview for STUDENT LOANS COMPANY LIMITED (02401034)
- Filing history for STUDENT LOANS COMPANY LIMITED (02401034)
- People for STUDENT LOANS COMPANY LIMITED (02401034)
- More for STUDENT LOANS COMPANY LIMITED (02401034)
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) |
---|---|---|---|
11 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
06 Jun 2019 | AP01 | Appointment of Mr Stephen John Tetlow as a director on 7 May 2019 | |
06 Jun 2019 | AP01 | Appointment of Charlotte Mary Ceila Moar as a director on 7 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Ms Mary Elizabeth Curnock Cook on 26 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Antonia Mary Cox as a director on 31 March 2019 | |
16 Jan 2019 | AP01 | Appointment of David Gordon Wallace as a director on 8 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Jacqueline Smillie as a director on 8 January 2019 | |
25 Sep 2018 | AP01 | Appointment of Miss Paula Elizabeth Sussex as a director on 17 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Peter Rene Lauener as a director on 16 September 2018 | |
18 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
10 Jul 2018 | AD04 | Register(s) moved to registered office address Memphis Building Lingfield Point Mcmullen Road Darlington DL1 1RW | |
06 Jul 2018 | AD04 | Register(s) moved to registered office address Memphis Building Lingfield Point Mcmullen Road Darlington DL1 1RW | |
06 Jul 2018 | AD04 | Register(s) moved to registered office address Memphis Building Lingfield Point Mcmullen Road Darlington DL1 1RW | |
26 Apr 2018 | AA | Full accounts made up to 31 March 2017 | |
11 Apr 2018 | TM01 | Termination of appointment of Sally Ann Jones-Evans as a director on 31 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Peter Rene Lauener as a director on 28 February 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Steven Lamey as a director on 7 November 2017 | |
03 Jan 2018 | AP01 | Appointment of Professor Andrew Brian Wathey as a director on 1 January 2018 | |
22 Dec 2017 | AP01 | Appointment of Mrs Mary Elizabeth Curnock Cook as a director on 11 December 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 21 st.Thomas Street Bristol BS1 6JS to Memphis Building Lingfield Point Mcmullen Road Darlington DL1 1RW on 4 September 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
28 Jun 2017 | PSC06 | Change of details for Secretary of State for Business, Innovation and Skills as a person with significant control on 9 November 2016 | |
28 Jun 2017 | PSC06 | Change of details for Minister for Employment and Learning as a person with significant control on 8 May 2016 | |
28 Jun 2017 | PSC06 | Change of details for Minister for Education and Skills, Welsh Government as a person with significant control on 18 May 2017 |