COLLEGE GROUP LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-04-26 View Report
Gazette. Gazette notice voluntary. 2022-02-08 View Report
Dissolution. Dissolution application strike off company. 2022-01-27 View Report
Capital. Capital statement capital company with date currency figure. 2022-01-26 View Report
Capital. Description: Statement by Directors. 2022-01-26 View Report
Insolvency. Description: Solvency Statement dated 26/01/22. 2022-01-26 View Report
Resolution. Description: Resolutions. 2022-01-26 View Report
Mortgage. Charge number: 060377450003. 2022-01-26 View Report
Mortgage. Charge number: 060377450004. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Accounts. Change account reference date company previous extended. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type full. 2020-01-23 View Report
Mortgage. Charge number: 1. 2019-09-23 View Report
Mortgage. Charge number: 060377450002. 2019-09-23 View Report
Mortgage. Charge number: 060377450004. Charge creation date: 2019-09-04. 2019-09-11 View Report
Mortgage. Charge number: 060377450003. Charge creation date: 2019-09-04. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Officers. Termination date: 2018-12-19. Officer name: Nicholas James Holgate. 2018-12-19 View Report
Persons with significant control. Psc name: Nicholas James Holgate. Cessation date: 2018-12-19. 2018-12-19 View Report
Officers. Officer name: Nicholas James Holgate. Termination date: 2018-12-19. 2018-12-19 View Report
Accounts. Accounts type full. 2018-12-10 View Report
Mortgage. Charge creation date: 2018-11-01. Charge number: 060377450002. 2018-11-16 View Report
Officers. Officer name: Mr Tomothy James Thornton Linacre. Appointment date: 2018-11-09. 2018-11-12 View Report
Officers. Termination date: 2018-11-09. Officer name: Richard Stephen Nichols. 2018-11-12 View Report
Persons with significant control. Psc name: Timothy James Thornton Linacre. Notification date: 2018-11-09. 2018-11-12 View Report
Persons with significant control. Psc name: Richard Stephen Nichols. Cessation date: 2018-11-09. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Capital. Capital allotment shares. 2018-06-27 View Report
Capital. Capital allotment shares. 2018-06-27 View Report
Capital. Capital allotment shares. 2018-06-11 View Report
Persons with significant control. Psc name: Tower Buyco Limited. Notification date: 2016-04-06. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Accounts. Accounts type full. 2017-06-22 View Report
Address. New address: First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ. Old address: C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ. Change date: 2017-03-22. 2017-03-22 View Report
Accounts. Accounts type full. 2016-09-01 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Auditors. Auditors resignation company. 2016-01-19 View Report
Accounts. Accounts type full. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Officers. Change date: 2014-02-03. Officer name: Nicholas James Holgate. 2014-07-30 View Report
Officers. Change date: 2014-02-03. Officer name: Mr Richard Stephen Nichols. 2014-07-30 View Report
Officers. Change date: 2014-02-03. Officer name: Mr Nicholas James Holgate. 2014-07-30 View Report
Address. Change date: 2014-07-30. Old address: 65 Gresham Street London EC2V 7NQ England. New address: 65 Gresham Street London EC2V 7NQ. 2014-07-30 View Report
Address. Old address: the Registry Royal Mint Court London EC3N 4QN. Change date: 2014-02-03. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Officers. Officer name: Adrian Talbot. 2013-10-31 View Report
Officers. Officer name: Adrian Talbot. 2013-10-31 View Report