LCC LONDON CAPITAL COLLEGES LIMITED
Company number 07230782
- Company Overview for LCC LONDON CAPITAL COLLEGES LIMITED (07230782)
- Filing history for LCC LONDON CAPITAL COLLEGES LIMITED (07230782)
- People for LCC LONDON CAPITAL COLLEGES LIMITED (07230782)
- More for LCC LONDON CAPITAL COLLEGES LIMITED (07230782)
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) |
---|---|---|---|
25 Oct 2017 | AP03 | Appointment of Mr Ian Pretty as a secretary on 1 July 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Mr Andrew Paul Wilson on 1 August 2016 | |
04 May 2017 | TM01 | Termination of appointment of Frank Mcloughlin as a director on 31 July 2016 | |
04 May 2017 | TM01 | Termination of appointment of Mark Jonathan Silverman as a director on 31 August 2016 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Feb 2017 | CH01 | Director's details changed for Mr Gerry Paul Mcdonald on 13 February 2017 | |
12 May 2016 | AR01 | Annual return made up to 21 April 2016 no member list | |
12 May 2016 | AP01 | Appointment of Ms Carole Jane Kitching as a director on 5 August 2015 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 May 2015 | AP01 | Appointment of Mr Andrew Fraser Forbes as a director on 21 May 2015 | |
19 May 2015 | AR01 | Annual return made up to 21 April 2015 no member list | |
19 May 2015 | AP01 | Appointment of Mr Mark Jonathan Silverman as a director on 8 May 2012 | |
19 May 2015 | AP01 | Appointment of Ms Diane Gowland as a director on 1 July 2014 | |
19 May 2015 | AP01 | Appointment of Mr Garry Phillips as a director on 1 July 2014 | |
19 May 2015 | TM01 | Termination of appointment of Richard Wedlake Chambers as a director on 28 October 2011 | |
19 May 2015 | TM01 | Termination of appointment of Marilyn Elizabeth Hawkins as a director on 1 April 2012 | |
19 May 2015 | AP01 | Appointment of Mr David Byrne as a director on 1 April 2012 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from C/O Newham College of Fe High Street South London E6 6ER to South Thames College Merton Campus London Road Morden Surrey SM4 5QX on 3 February 2015 | |
17 Sep 2014 | TM01 | Termination of appointment of Maxine Room as a director on 31 July 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Martin Tolhurst as a director on 31 July 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Paula Whitte as a director on 31 July 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Paul Andrew Charles Head as a director on 31 July 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Frances Wadsworth as a director |