NEW COLLEGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-07-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-07-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

19/04/2319 April 2023 Registered office address changed from Cheltenham Campus Princess Elizabeth Way Cheltenham GL51 7SJ England to Gloucestershire College Llanthony Road Gloucester GL2 5JQ on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Andrew Charles Bates on 2023-04-19

View Document

19/04/2319 April 2023 Secretary's details changed for Ms Justine Cosson on 2023-04-19

View Document

07/03/237 March 2023 Registered office address changed from Cheltenham Campus Princess Elizabeth Way Cheltenham Gloucestershire GL51 7JS England to Cheltenham Campus Princess Elizabeth Way Cheltenham GL51 7SJ on 2023-03-07

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-07-31

View Document

10/11/2210 November 2022 Termination of appointment of Paul Sparks as a director on 2022-09-21

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-07-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

17/12/2117 December 2021 Registration of charge 099426660001, created on 2021-12-17

View Document

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JULIAN ROG / 22/11/2016

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN STEELS

View Document

22/09/1622 September 2016 SECRETARY APPOINTED MS JUSTINE COSSON

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR KEITH JULIAN ROG

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RIPLEY

View Document

29/03/1629 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 100

View Document

08/03/168 March 2016 SECRETARY APPOINTED MS GILLIAN FIONA STEELS

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR GRAHAM PETER RIPLEY

View Document

08/03/168 March 2016 CURRSHO FROM 31/01/2017 TO 31/07/2016

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR ANDY CHARLES BATES

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR MATTHEW MICHAEL BURGESS

View Document

08/01/168 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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