ST LAWRENCE UNIVERSITY (USA) LONDON PROGRAMME

Company Documents

DateDescription
26/03/2526 March 2025 Full accounts made up to 2024-06-30

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

21/02/2321 February 2023 Appointment of Mr John Christopher as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Stephen Charles Hietsch as a director on 2023-02-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/02/2119 February 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE ALBANO

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES HIETSCH

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MS JANICE MARIE ALBANO

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MANORY

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/02/1615 February 2016 15/02/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/02/1516 February 2015 15/02/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ELTON SHANE / 15/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELTON SHANE / 15/02/2015

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JOSEPH PAUL MANORY

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MULLANEY

View Document

11/03/1411 March 2014 15/02/14 NO MEMBER LIST

View Document

10/10/1310 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 15/02/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 15/02/12 NO MEMBER LIST

View Document

08/08/118 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 15/02/11 NO MEMBER LIST

View Document

01/09/101 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE MULLANEY / 01/10/2009

View Document

08/04/108 April 2010 15/02/10 NO MEMBER LIST

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 15/02/09

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM C/O WHITMAN BREED 40-43 CHANCERY LANE LONDON WC2A 1JA

View Document

09/10/089 October 2008 30/06/08 PARTIAL EXEMPTION

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 15/02/08

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/03/073 March 2007 ANNUAL RETURN MADE UP TO 15/02/07

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 15/02/06

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 ARTICLES OF ASSOCIATION

View Document

17/08/0517 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O WHITMAN BREED ABBOTT & MORGAN 11 WATERLOO PLACE LONDON SW1Y 4AU

View Document

15/02/0515 February 2005 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