OLD COLLEGE (WINDERMERE) LIMITED

03574258
3 VICTORIA STREET WINDERMERE ENGLAND LA23 1AD

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 5 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 5 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 5 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 officers Change of particulars for director (Michael Ross) 2 Buy now
08 Feb 2022 officers Change of particulars for director (Barbara Ann Brown) 2 Buy now
08 Feb 2022 officers Change of particulars for director (Lyn Owen) 2 Buy now
07 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2021 accounts Annual Accounts 5 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 5 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 officers Appointment of secretary (Mr Christopher Jackson) 2 Buy now
12 Jun 2020 officers Termination of appointment of director (Margaret Roe) 1 Buy now
12 Jun 2020 officers Termination of appointment of secretary (Catherine Margaret Smith) 1 Buy now
28 Nov 2019 accounts Annual Accounts 5 Buy now
10 Sep 2019 officers Termination of appointment of director (Judith Ann Todd) 1 Buy now
10 Sep 2019 officers Termination of appointment of director (Margaret Wellock) 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
13 Jun 2016 annual-return Annual Return 11 Buy now
29 Mar 2016 accounts Annual Accounts 3 Buy now
22 Jan 2016 officers Termination of appointment of director (Margaret Wellock) 1 Buy now
22 Jan 2016 officers Termination of appointment of director (Judith Ann Todd) 1 Buy now
22 Jun 2015 annual-return Annual Return 12 Buy now
23 Mar 2015 accounts Annual Accounts 3 Buy now
12 Jun 2014 annual-return Annual Return 12 Buy now
14 Mar 2014 accounts Annual Accounts 3 Buy now
02 Sep 2013 officers Appointment of director (Ms Judith Ann Todd) 2 Buy now
29 Aug 2013 officers Appointment of director (Mrs Dorothy Marsh) 2 Buy now
29 Aug 2013 officers Appointment of director (Mrs. Margaret Wellock) 2 Buy now
03 Jun 2013 annual-return Annual Return 10 Buy now
03 Jun 2013 officers Change of particulars for secretary (Mrs Catherine Margaret Smith) 2 Buy now
14 Mar 2013 accounts Annual Accounts 3 Buy now
14 Jun 2012 annual-return Annual Return 10 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
06 Jun 2011 annual-return Annual Return 10 Buy now
06 Jun 2011 officers Appointment of director (Ms Judith Ann Todd) 2 Buy now
06 Jun 2011 officers Termination of appointment of director (Margaret Willan) 1 Buy now
22 Oct 2010 accounts Annual Accounts 4 Buy now
08 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2010 officers Appointment of secretary (Mrs Catherine Margaret Smith) 2 Buy now
08 Oct 2010 officers Termination of appointment of secretary (Derrick Hackney) 1 Buy now
09 Jul 2010 annual-return Annual Return 8 Buy now
09 Jul 2010 officers Change of particulars for director (Margaret Roe) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Margaret Eleanor Willan) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Margaret Wellock) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Lyn Owen) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Barbara Ann Brown) 2 Buy now
07 Nov 2009 accounts Annual Accounts 4 Buy now
18 Jun 2009 annual-return Return made up to 03/06/09; full list of members 6 Buy now
16 Sep 2008 accounts Annual Accounts 10 Buy now
03 Jun 2008 annual-return Return made up to 03/06/08; full list of members 6 Buy now
13 Feb 2008 accounts Annual Accounts 11 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: 32 beacon buildings yard 23 stramongate kendal cumbria LA9 4BH 1 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
06 Nov 2007 officers New secretary appointed 2 Buy now
25 Sep 2007 annual-return Return made up to 03/06/07; no change of members 9 Buy now
08 May 2007 accounts Annual Accounts 5 Buy now
22 Jun 2006 annual-return Return made up to 03/06/06; full list of members 11 Buy now
22 Jun 2006 officers Director resigned 1 Buy now
13 Feb 2006 accounts Annual Accounts 5 Buy now
16 Jun 2005 annual-return Return made up to 03/06/05; full list of members 11 Buy now
14 Dec 2004 accounts Annual Accounts 3 Buy now
22 Jun 2004 annual-return Return made up to 03/06/04; full list of members 11 Buy now
06 May 2004 accounts Annual Accounts 3 Buy now
05 Jul 2003 annual-return Return made up to 03/06/03; full list of members 11 Buy now
02 Apr 2003 accounts Annual Accounts 3 Buy now
18 Jun 2002 annual-return Return made up to 03/06/02; full list of members 11 Buy now
03 May 2002 accounts Annual Accounts 4 Buy now
08 Apr 2002 accounts Annual Accounts 4 Buy now
01 Mar 2002 officers New director appointed 2 Buy now
01 Mar 2002 officers New director appointed 2 Buy now
04 Jul 2001 annual-return Return made up to 03/06/01; full list of members 9 Buy now
11 Jul 2000 officers New director appointed 2 Buy now
11 Jul 2000 officers New director appointed 2 Buy now
11 Jul 2000 annual-return Return made up to 03/06/00; full list of members 8 Buy now
29 Jun 2000 address Registered office changed on 29/06/00 from: leopold house 43/44 leopold street derby derbyshire DE1 2HF 1 Buy now
29 Jun 2000 officers New secretary appointed 2 Buy now
29 Jun 2000 officers New director appointed 2 Buy now
29 Jun 2000 officers New director appointed 2 Buy now
29 Jun 2000 officers New director appointed 2 Buy now
30 Mar 2000 accounts Annual Accounts 8 Buy now
13 Aug 1999 annual-return Return made up to 03/06/99; full list of members 6 Buy now
12 Aug 1999 capital Ad 02/06/98-16/10/98 £ si 4@1=4 £ ic 2/6 2 Buy now
02 Jul 1998 officers New director appointed 3 Buy now
04 Jun 1998 officers Secretary resigned 1 Buy now
04 Jun 1998 officers Director resigned 1 Buy now
04 Jun 1998 officers New secretary appointed 2 Buy now
04 Jun 1998 address Registered office changed on 04/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
04 Jun 1998 officers New director appointed 3 Buy now
03 Jun 1998 incorporation Incorporation Company 14 Buy now