HOLBORN COLLEGE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 61 Charlotte Street London W1T 4PF England. Change date: 2023-12-06. New address: 179-191 Borough High Street London SE1 1HR. 2023-12-06 View Report
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Accounts. Accounts type dormant. 2023-10-04 View Report
Address. New address: 61 Charlotte Street London W1T 4PF. Change date: 2023-05-02. Old address: 179-191 Borough High Street London SE1 1HR England. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Accounts. Accounts type dormant. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2021-10-19 View Report
Accounts. Accounts type dormant. 2021-10-05 View Report
Accounts. Accounts type small. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type small. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type small. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type small. 2016-10-12 View Report
Officers. Change date: 2015-12-01. Officer name: Peter Houillon. 2016-03-16 View Report
Address. Change date: 2015-12-01. New address: 179-191 Borough High Street London SE1 1HR. Old address: Ground Floor, Palace House 3 Cathedral Street London SE1 9DE. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type full. 2014-07-11 View Report
Address. Change date: 2014-06-12. Old address: 7Th Floor 100 Cannon Street London EC4N 6EU. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Accounts. Accounts type full. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Accounts. Accounts type full. 2012-08-07 View Report
Address. Change date: 2012-07-20. Old address: 4Th Floor 52 Grosvenor Gardens London SW1W 0AU. 2012-07-20 View Report
Officers. Officer name: Susan Paton. 2012-07-10 View Report
Officers. Officer name: Susan Paton. 2012-07-10 View Report
Officers. Officer name: Susan Mary Paton. 2012-06-08 View Report
Officers. Officer name: Susan Mary Paton. 2012-06-08 View Report
Officers. Officer name: Susan Paton. 2012-05-14 View Report
Officers. Termination director company. 2012-05-14 View Report
Officers. Officer name: Susan Paton. 2011-11-11 View Report
Annual return. With made up date full list shareholders. 2011-11-07 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Address. Old address: 7Th Floor 100 Cannon Street London EC4N 6EU. Change date: 2011-01-11. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Accounts. Accounts type full. 2010-08-04 View Report
Officers. Officer name: Peter Houillon. 2009-12-08 View Report
Officers. Officer name: Charles Hall. 2009-12-08 View Report
Annual return. With made up date. 2009-11-13 View Report
Accounts. Accounts type full. 2009-10-28 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type full. 2008-10-13 View Report
Accounts. Accounts type total exemption full. 2007-10-27 View Report
Annual return. Legacy. 2007-10-22 View Report