Advanced company searchLink opens in new window

EALING COLLEGE LIMITED

Company number 03248693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2018 AP01 Appointment of Mr Timothy James Carey-Yard as a director on 27 July 2018
07 Jun 2018 AA Accounts for a small company made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
06 Jun 2017 AA Accounts for a small company made up to 31 August 2016
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 147.50
22 Sep 2016 SH02 Sub-division of shares on 4 August 2016
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
24 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 04/08/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2016 SH08 Change of share class name or designation
09 Jun 2016 AA Accounts for a small company made up to 31 August 2015
13 May 2016 AD04 Register(s) moved to registered office address 1 Wolsey Road East Molesey Surrey KT8 9EL
13 May 2016 AD02 Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS England to C/O Veale Wasbrough Vizards Llp Narrow Quay Houose Narrow Quay Bristol BS1 4QA
13 May 2016 AD04 Register(s) moved to registered office address 1 Wolsey Road East Molesey Surrey KT8 9EL
05 Jan 2016 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015
18 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 125
18 Sep 2015 AD03 Register(s) moved to registered inspection location Orchard Court Orchard Lane Bristol BS1 5WS
18 Sep 2015 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary on 20 March 2015
18 Sep 2015 AD02 Register inspection address has been changed to Orchard Court Orchard Lane Bristol BS1 5WS
21 Apr 2015 TM02 Termination of appointment of Fernande Nana Hashmi as a secretary on 20 March 2015
21 Apr 2015 TM01 Termination of appointment of David Thomas Phillip Game as a director on 20 March 2015
21 Apr 2015 TM01 Termination of appointment of Lindsay Anne Badenoch as a director on 20 March 2015
21 Apr 2015 TM02 Termination of appointment of Fernande Nana Hashmi as a secretary on 20 March 2015
21 Apr 2015 TM01 Termination of appointment of David Thomas Phillip Game as a director on 20 March 2015
21 Apr 2015 TM01 Termination of appointment of Lindsay Anne Badenoch as a director on 20 March 2015
21 Apr 2015 AP01 Appointment of Mr Steven John York Wade as a director on 20 March 2015