ST JOHN'S COLLEGE DEVELOPMENT LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

03/07/243 July 2024 Statement of capital on 2024-07-03

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Resolutions

View Document

04/06/244 June 2024 Withdrawal of a person with significant control statement on 2024-06-04

View Document

04/06/244 June 2024 Notification of Aquila Investments Limited as a person with significant control on 2024-05-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

03/03/233 March 2023 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to St John's College St John's Street Cambridge CB2 1TP

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WELLS

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED SUZANNE LOUISE WOOD

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/10/1522 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS WELLS / 02/05/2014

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MARK NICHOLAS WELLS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & R SECRETARIAL SERVICES LIMITED / 18/02/2013

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/03/1230 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1230 March 2012 ADOPT ARTICLES 15/03/2012

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 COMPANY NAME CHANGED LM TENANCIES 7 LTD CERTIFICATE ISSUED ON 23/01/12

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS EWBANK / 15/11/2010

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / COMMODORE JOHN WILLIAM ROBERT HARRIS / 15/11/2010

View Document

13/10/1113 October 2011 CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY PIPPIN BOYD

View Document

13/10/1113 October 2011 SAIL ADDRESS CREATED

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/07/1129 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/08/106 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 S366A DISP HOLDING AGM 29/03/04

View Document

12/08/0312 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/04/013 April 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 REREG PLC-PRI 16/03/01

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE GL50 3AT

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 09/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 09/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: MANOR PARK PLACE, RUTHERFORD WAY, CHELTENHAM GLOUCESTERSHIRE, GL51 9TR

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 09/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/11/9517 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/957 August 1995 RETURN MADE UP TO 09/07/95; CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/08/942 August 1994 S-DIV 10/08/93

View Document

02/08/942 August 1994 £ NC 50000/2500002 10/08/93

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 AMENDING CERT(TO DO BUSINESS)

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/10/937 October 1993 APPLICATION COMMENCE BUSINESS

View Document

07/10/937 October 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 PROSPECTUS

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 CONVERSION OF SHARES 25/08/93

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 COMPANY NAME CHANGED CREATESTAR PLC CERTIFICATE ISSUED ON 18/08/93

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93 FROM: MANOR PARK PLACE, RUTHERFORD WAY, CHELTENHAM, GLOS. GL51 9TR

View Document

13/08/9313 August 1993 SECRETARY RESIGNED

View Document

12/08/9312 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/93

View Document

11/08/9311 August 1993 REGISTERED OFFICE CHANGED ON 11/08/93 FROM: 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

09/07/939 July 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