Advanced company searchLink opens in new window

ST MARY’S INTERNATIONAL COLLEGE LIMITED

Company number 10307092

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)
09 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 1 August 2019
16 May 2023 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
03 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 20,100
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
11 Aug 2021 CH01 Director's details changed for Ms Gaye Lorraine Dixon on 2 August 2021
11 Aug 2021 CH01 Director's details changed for Ms Georgina Mary Sandland Collier on 2 August 2021
11 Aug 2021 PSC05 Change of details for Holmes Uk Holdings Ltd as a person with significant control on 2 August 2021
11 Aug 2021 PSC05 Change of details for Holmes Uk Holdings Ltd as a person with significant control on 2 August 2021
11 Aug 2021 CH01 Director's details changed for Mr Christopher Nagle on 2 August 2021
11 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 24 Great Chapel Street London W1F 8FS on 11 August 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
08 Aug 2019 PSC07 Cessation of Gaye Lorraine Dixon as a person with significant control on 5 April 2017
15 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Mar 2018 PSC05 Change of details for Holmes Ohc Holdings Ltd as a person with significant control on 9 March 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
30 Jan 2018 AP01 Appointment of Mr Christopher Nagle as a director on 29 January 2018