MIDDLESBROUGH COLLEGE MANAGEMENT SERVICES LTD.

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-07-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

02/03/232 March 2023 Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Carolyn Suzanne Kipling as a secretary on 2021-07-16

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

14/03/1914 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED ZOE ANN LEWIS

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY ZOE LEWIS

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADY

View Document

20/04/1620 April 2016 SECRETARY APPOINTED CAROLYN SUZANNE KIPLING

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR ROBERT ANDREW DAVIES

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

27/03/1527 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPKINS

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

01/04/141 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM DOCK STREET MIDDLESBROUGH CLEVELAND TS2 1AD

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ZOE ANN LEWIS / 18/03/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HOPKINS / 14/02/2014

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

22/03/1322 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/05/123 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/04/124 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/124 April 2012 ADOPT ARTICLES 31/12/2011

View Document

05/05/115 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/05/115 May 2011 SAIL ADDRESS CREATED

View Document

30/03/1130 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR HAZEL PEARSON

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOGG

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR ROBERT KEVIN BRADY

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR MIKE HOPKINS

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOGG / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL PEARSON / 09/04/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM MIDDLESBOROUGH COLLEGE MARTON CAMPUS, MARTON ROAD MIDDLESBROUGH TS4 3RZ

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: ROMAN ROAD LINTHORPE MIDDLESBOROUGH CLEVELAND TS5 5PJ

View Document

16/12/0216 December 2002 RESCINDING 882 ISS 10/09/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 £ NC 100/50000 28/06/99

View Document

14/09/9914 September 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 18/03/99; CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 COMPANY NAME CHANGED KIRBY COLLEGE MANAGEMENT SERVICE S LTD. CERTIFICATE ISSUED ON 07/12/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

05/08/945 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

22/06/9422 June 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ADOPT MEM AND ARTS 20/04/94

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTS AL1 1EU

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED KIRKBY COLLEGE TRAINING & MANAGE MENT ENTERPRISES LTD. CERTIFICATE ISSUED ON 20/04/94

View Document

18/03/9318 March 1993 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