- Company Overview for COLLEGE OF LAW SERVICES LIMITED (07933854)
- Filing history for COLLEGE OF LAW SERVICES LIMITED (07933854)
- People for COLLEGE OF LAW SERVICES LIMITED (07933854)
- Charges for COLLEGE OF LAW SERVICES LIMITED (07933854)
- More for COLLEGE OF LAW SERVICES LIMITED (07933854)
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) |
---|---|---|---|
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
01 Sep 2020 | AA | Full accounts made up to 30 November 2019 | |
06 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 02/02/2020 | |
09 Mar 2020 | CS01 |
Confirmation statement made on 2 February 2020 with no updates
|
|
11 Feb 2020 | MR04 | Satisfaction of charge 079338540007 in full | |
11 Feb 2020 | MR04 | Satisfaction of charge 079338540006 in full | |
11 Sep 2019 | PSC02 | Notification of The University of Law Limited as a person with significant control on 27 June 2019 | |
11 Sep 2019 | PSC07 | Cessation of Col Newco Limited as a person with significant control on 27 June 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Braboeuf Manor St Catherines Guildford Surrey GU3 1HA to 2 Bunhill Row Moorgate London EC1Y 8HQ on 31 July 2019 | |
25 Jul 2019 | AA | Full accounts made up to 30 November 2018 | |
08 May 2019 | MR01 | Registration of charge 079338540007, created on 2 May 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
17 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
07 Jun 2018 | TM02 | Termination of appointment of David Ross Hooper as a secretary on 1 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
25 Jan 2018 | MR01 |
Registration of charge 079338540006, created on 17 January 2018
|
|
17 May 2017 | AA01 | Current accounting period extended from 31 July 2017 to 30 November 2017 | |
05 May 2017 | AA | Full accounts made up to 31 July 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
03 Nov 2016 | TM01 | Termination of appointment of Stylianos Platis as a director on 31 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 079338540005, created on 7 October 2016 | |
27 Jun 2016 | MR01 | Registration of charge 079338540004, created on 23 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Dr Stylianos Platis as a director on 31 May 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of David Ian Johnston as a director on 31 May 2016 | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 |