RICHARD LANGUAGE COLLEGE LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed to PO Box 4385, 01543305 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-03

View Document

11/11/2411 November 2024

View Document

23/07/2423 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Cessation of Genesis Cimaroli as a person with significant control on 2024-06-17

View Document

15/05/2415 May 2024 Appointment of Mr Ali Mana,A as a director on 2024-05-10

View Document

22/04/2422 April 2024 Notification of Ali Younis as a person with significant control on 2024-03-10

View Document

22/04/2422 April 2024 Cessation of Elijah Alkhatib as a person with significant control on 2024-03-10

View Document

12/02/2412 February 2024 Termination of appointment of Amanda Powis as a director on 2024-02-12

View Document

07/11/237 November 2023 Termination of appointment of Elijah Alkhatib as a secretary on 2023-11-07

View Document

06/11/236 November 2023 Termination of appointment of Elijah Alkhatib as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Miss Amanda Powis as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Elijah Alkhatib as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Amanda Powis as a secretary on 2023-10-31

View Document

10/10/2310 October 2023 Appointment of Miss Amanda Powis as a secretary on 2023-10-10

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

06/09/236 September 2023 Notification of Genesis Cimaroli as a person with significant control on 2023-09-06

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/08/2330 August 2023 Cessation of Genesis Cimaroli as a person with significant control on 2023-08-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

05/06/235 June 2023 Registered office address changed from 43-45 Wimborne Road Bournemouth Dorset BH3 7AB to 35F Wimborne Road Bournemouth BH2 6NA on 2023-06-05

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/07/218 July 2021 Notification of Genesis Cimaroli as a person with significant control on 2021-03-18

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

28/01/2128 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIJAH ALKHATIB

View Document

16/07/1916 July 2019 CESSATION OF ORGANISATION SCOLAIRE FRANCO BRITANNIQUE AS A PSC

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE MELET

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICE LECLERC

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY CAROLE MELET

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ELIJAH ALKHATIB

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / ORGANISATION SCOLAIRE FRANCO BRITANNIQUE / 03/07/2017

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORGANISATION SCOLAIRE FRANCO BRITANNIQUE

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MME CAROLE MELET / 21/06/2015

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MME CAROLE MELET / 21/06/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICE LECLERC / 21/06/2015

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRENCH

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRE LECLERC

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICE LECLERC / 21/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE LECLERC / 21/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FRENCH / 21/06/2010

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MME CAROLE MELET

View Document

15/12/0915 December 2009 11/12/09 STATEMENT OF CAPITAL GBP 15000

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLE LECLERC / 01/01/2007

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/977 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9018 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/89

View Document

10/05/9010 May 1990 ACCOUNTING REF. DATE EXT FROM 20/12 TO 31/12

View Document

11/07/8911 July 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/12/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/12/87

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/85

View Document

04/02/814 February 1981 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