LONDON BRUNEL INTERNATIONAL COLLEGE LIMITED

05171106
THE LAMBOURN WYNDYKE FURLONG ABINGDON OXFORDSHIRE OX14 1UJ

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 officers Change of particulars for director (Mr Paul Daniel Lovegrove) 2 Buy now
10 Apr 2024 accounts Annual Accounts 23 Buy now
10 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 45 Buy now
10 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 2 Buy now
10 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
05 Apr 2024 officers Change of particulars for director (Mr Scott Paul Jones) 2 Buy now
29 Nov 2023 officers Change of particulars for director (Mr Scott Paul Jones) 2 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 officers Change of particulars for director (Mrs Rachel Harriet Wilkinson) 2 Buy now
27 Mar 2023 accounts Annual Accounts 25 Buy now
27 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 44 Buy now
27 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 2 Buy now
27 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2022 accounts Annual Accounts 28 Buy now
09 Mar 2022 officers Appointment of director (Mrs Rachel Harriet Wilkinson) 2 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 24 Buy now
17 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2020 accounts Annual Accounts 28 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 incorporation Memorandum Articles 47 Buy now
03 Feb 2020 resolution Resolution 3 Buy now
12 Dec 2019 mortgage Registration of a charge 29 Buy now
10 Dec 2019 annual-return Annual Return 22 Buy now
10 Dec 2019 annual-return Annual Return 18 Buy now
10 Dec 2019 annual-return Annual Return 16 Buy now
10 Dec 2019 annual-return Annual Return 18 Buy now
10 Dec 2019 annual-return Annual Return 18 Buy now
10 Dec 2019 annual-return Annual Return 17 Buy now
19 Nov 2019 officers Termination of appointment of secretary (Paul Grant) 1 Buy now
18 Nov 2019 officers Appointment of corporate secretary (Pennsec Limited) 2 Buy now
09 Jul 2019 officers Appointment of director (Mr Scott Paul Jones) 2 Buy now
08 Jul 2019 officers Termination of appointment of director (David Buckingham) 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 resolution Resolution 47 Buy now
03 Apr 2019 accounts Annual Accounts 21 Buy now
02 Jul 2018 officers Termination of appointment of director (Rodney Malcolm Jones) 1 Buy now
02 Jul 2018 officers Appointment of director (Mr David Buckingham) 2 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 22 Buy now
27 Nov 2017 resolution Resolution 3 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 Apr 2017 accounts Annual Accounts 20 Buy now
31 Oct 2016 officers Appointment of secretary (Mr Paul Grant) 2 Buy now
31 Oct 2016 officers Termination of appointment of secretary (Marcus Allen) 1 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 15 Buy now
24 Mar 2016 accounts Annual Accounts 12 Buy now
06 Aug 2015 officers Appointment of director (Mr Paul Lovegrove) 2 Buy now
06 Aug 2015 officers Termination of appointment of director (Kerry Hutchinson) 1 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 accounts Annual Accounts 12 Buy now
26 Jan 2015 officers Change of particulars for director (Mr Rodney Malcolm Jones) 2 Buy now
13 Nov 2014 officers Termination of appointment of secretary (John Marshall) 1 Buy now
13 Nov 2014 officers Appointment of secretary (Mr Marcus Allen) 2 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
13 Nov 2013 accounts Annual Accounts 12 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 12 Buy now
05 Jul 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 officers Appointment of secretary (Mr John Marshall) 1 Buy now
14 Dec 2011 officers Termination of appointment of secretary (Gerry James) 1 Buy now
01 Nov 2011 accounts Annual Accounts 12 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
28 Jun 2011 officers Termination of appointment of secretary (John Marshall) 2 Buy now
28 Jun 2011 officers Appointment of secretary (Gerry Anthony James) 3 Buy now
02 Mar 2011 accounts Annual Accounts 15 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
28 Jul 2010 officers Change of particulars for director (Kerry Hutchinson) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Rodney Malcolm Jones) 2 Buy now
28 Jul 2010 officers Change of particulars for secretary (Mr John Arthur Robert Marshall) 1 Buy now
01 Jul 2010 accounts Annual Accounts 14 Buy now
09 Oct 2009 accounts Annual Accounts 13 Buy now
05 Aug 2009 officers Director's change of particulars / rodney jones / 05/08/2009 1 Buy now
05 Aug 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from, hibt LTD university of hertfordshire, college lane, hatfield, hertfordshire, AL10 9AB 1 Buy now
17 Dec 2008 accounts Annual Accounts 13 Buy now
17 Jul 2008 annual-return Return made up to 05/07/08; full list of members 3 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from, hint university of hertfordshire, college lane, hatfield, hertfordshire, AL10 9AB 1 Buy now
03 Apr 2008 officers Director appointed kerry hutchinson 2 Buy now
03 Apr 2008 officers Secretary appointed john arthur robert marshall 2 Buy now
31 Mar 2008 officers Appointment terminated secretary paul mcintyre 1 Buy now
19 Aug 2007 annual-return Return made up to 05/07/07; no change of members 6 Buy now
27 Jun 2007 officers New secretary appointed 1 Buy now
27 Jun 2007 officers Secretary resigned 1 Buy now
11 May 2007 accounts Annual Accounts 13 Buy now
20 Mar 2007 officers New secretary appointed 2 Buy now
20 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
28 Jul 2006 annual-return Return made up to 05/07/06; full list of members 7 Buy now
12 May 2006 accounts Annual Accounts 15 Buy now
12 May 2006 accounts Accounting reference date shortened from 31/07/05 to 30/06/05 1 Buy now
25 Aug 2005 annual-return Return made up to 05/07/05; full list of members 7 Buy now
11 Nov 2004 capital Ad 05/07/04--------- £ si 10000@1=10000 £ ic 1/10001 2 Buy now