GUILDFORD BUSINESS COLLEGE LIMITED
Company number 02950960
- Company Overview for GUILDFORD BUSINESS COLLEGE LIMITED (02950960)
- Filing history for GUILDFORD BUSINESS COLLEGE LIMITED (02950960)
- People for GUILDFORD BUSINESS COLLEGE LIMITED (02950960)
- Charges for GUILDFORD BUSINESS COLLEGE LIMITED (02950960)
- More for GUILDFORD BUSINESS COLLEGE LIMITED (02950960)
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) |
---|---|---|---|
07 Dec 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
27 Jan 2014 | TM01 | Termination of appointment of Barry Rockhill as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Hugh Bolland as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
13 Sep 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Mr Hugh Westrope Bolland on 13 September 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ England on 13 September 2012 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Barry David Rockhill on 21 July 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Margaret Young Love on 21 July 2010 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jul 2008 | 363a | Return made up to 21/07/08; full list of members | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from haydon house, 14 haydon place guildford surrey GU1 4LL | |
21 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: woodbridge chambers 89 woodbridge road guildford surrey GU1 4QD | |
14 Sep 2007 | 363a | Return made up to 21/07/07; full list of members | |
10 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |