ANGLO COLLEGE LIMITED

05916886
C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ WD3 1EQ

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Compulsory 1 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2014 accounts Annual Accounts 12 Buy now
24 Jan 2014 accounts Amended Accounts 12 Buy now
25 Oct 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 accounts Annual Accounts 8 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
31 Aug 2012 capital Return of Allotment of shares 3 Buy now
06 Aug 2012 accounts Annual Accounts 7 Buy now
17 Jul 2012 officers Termination of appointment of director (David Busher) 1 Buy now
17 Jul 2012 officers Appointment of director (Ms Wahida Sultana) 2 Buy now
17 Jul 2012 officers Termination of appointment of secretary (David Busher) 1 Buy now
17 Jul 2012 officers Appointment of corporate secretary (Kerry Secretarial Services Ltd) 2 Buy now
24 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
27 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 officers Appointment of secretary (Mr David Busher) 2 Buy now
16 Aug 2011 officers Appointment of director (Mr David Busher) 2 Buy now
15 Aug 2011 officers Termination of appointment of director (Martin Kitterick) 1 Buy now
15 Aug 2011 officers Termination of appointment of director (Garry Allen) 1 Buy now
15 Aug 2011 officers Termination of appointment of director (Sheila Prendergast) 1 Buy now
15 Aug 2011 officers Termination of appointment of secretary (Martin Kitterick) 1 Buy now
04 May 2011 accounts Annual Accounts 7 Buy now
07 Sep 2010 annual-return Annual Return 7 Buy now
07 Sep 2010 officers Change of particulars for secretary (Martin Kitterick) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Sheila Prendergast) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Garry Edward Allen) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Martin Kitterick) 2 Buy now
19 Aug 2010 capital Return of Allotment of shares 3 Buy now
26 May 2010 accounts Annual Accounts 8 Buy now
01 Sep 2009 annual-return Return made up to 25/08/09; full list of members 4 Buy now
03 Jun 2009 accounts Annual Accounts 8 Buy now
24 Sep 2008 annual-return Return made up to 25/08/08; full list of members 4 Buy now
04 Sep 2008 accounts Annual Accounts 5 Buy now
18 Aug 2008 capital Ad 30/07/08\gbp si 47@1=47\gbp ic 100/147\ 2 Buy now
18 Aug 2008 resolution Resolution 13 Buy now
06 Jun 2008 accounts Accounting reference date shortened from 31/08/2007 to 31/07/2007 1 Buy now
24 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2007 annual-return Return made up to 25/08/07; full list of members 3 Buy now
25 Sep 2007 capital Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ 1 Buy now
16 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2007 officers New director appointed 1 Buy now
03 Jul 2007 officers New director appointed 1 Buy now
03 Jul 2007 officers New secretary appointed 1 Buy now
03 Jul 2007 officers New director appointed 1 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 officers Secretary resigned 1 Buy now
25 Aug 2006 incorporation Incorporation Company 12 Buy now