ST MARY’S INTERNATIONAL COLLEGE LIMITED
Company number 10307092
- Company Overview for ST MARY’S INTERNATIONAL COLLEGE LIMITED (10307092)
- Filing history for ST MARY’S INTERNATIONAL COLLEGE LIMITED (10307092)
- People for ST MARY’S INTERNATIONAL COLLEGE LIMITED (10307092)
- More for ST MARY’S INTERNATIONAL COLLEGE LIMITED (10307092)
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
|
|
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
|
|
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
|
|
30 Jan 2018 | AP01 | Appointment of Mr Christopher Nagle as a director on 29 January 2018 |