ON COURSE FOUNDATION

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

10/06/1910 June 2019 NOTIFICATION OF PSC STATEMENT ON 10/06/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/05/1928 May 2019 CESSATION OF JOHN STUART SIMPSON AS A PSC

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STUART SIMPSON / 18/10/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MS GILL FALDO

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED SIR ANDREW RICHARD GREGORY

View Document

31/05/1631 May 2016 27/05/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS PURVES

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR KEN SCHOFIELD

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR TIMOTHY LEONARD

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIGGINS

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTON

View Document

16/06/1516 June 2015 27/05/15 NO MEMBER LIST

View Document

01/10/141 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 2ND FLOOR THE POPPY FACTORY 20 PETERSHAM ROAD RICHMOND SURREY TW10 6UR

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHAPMAN COLES / 09/04/2014

View Document

27/05/1427 May 2014 27/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR IAN JAMES JOHNSTON

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 27/05/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEWINE MAIR

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR ANTHONY BIGGINS

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART SIMPSON / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FINLAYSON GRANT PURVES / 22/06/2012

View Document

22/06/1222 June 2012 27/05/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEWINE MAIR / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUDLEY ROSS / 22/06/2012

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

07/10/117 October 2011 27/05/11 NO MEMBER LIST

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FINLAYSON GRANT PURVES / 07/02/2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WATT

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY KT16 0RS

View Document

05/08/115 August 2011 DIRECTOR APPOINTED NEIL CHAPMAN COLES

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR THOMAS FINLAYSON GRANT PURVES

View Document

08/11/108 November 2010 DIRECTOR APPOINTED STEPHEN JOHN DUDLEY ROSS

View Document

29/06/1029 June 2010 ADOPT ARTICLES 25/06/2010

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information