HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

14/03/2514 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Cessation of Philip Laniado as a person with significant control on 2024-08-16

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/08/2421 August 2024 Notification of Andrew Paul Webb as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Appointment of Mrs Stephanie Jane Smith as a secretary on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Andrew Scannell as a secretary on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Philip Laniado as a director on 2024-08-16

View Document

16/08/2416 August 2024 Appointment of Mr Andrew Paul Webb as a director on 2024-08-16

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 COMPANY NAME CHANGED THE HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED CERTIFICATE ISSUED ON 23/06/16

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED BSY STUDY MATERIALS LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

26/05/1426 May 2014 SECRETARY APPOINTED MR ANDREW SCANNELL

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 6 JOHN STREET LONDON WC1N 2ES UK

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY DEREK FLACK

View Document

30/01/1430 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1430 January 2014 CHANGE OF NAME 21/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LANIADO / 13/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK EDWARD FLACK / 13/08/2010

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MR DEREK EDWARD FLACK

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM DOWNSIDE HOUSE 59B SHORTHEATH ROAD FARNHAM SURREY GU9 8SH UK

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY CAROL BISHOP

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED REGENCY ACADEMY OF FINE ARTS LIM ITED CERTIFICATE ISSUED ON 19/12/07

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 6TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

03/05/003 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/04/9922 April 1999 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BG

View Document

13/08/9713 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company