CHARTERS-ANCASTER COLLEGE (1995)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Termination of appointment of Lynn Moira Langlands as a director on 2024-01-01

View Document

19/01/2419 January 2024 Director's details changed for Mrs Nicky Crump on 2024-01-19

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

25/10/2325 October 2023 Termination of appointment of Wendy Muriel Hookey as a director on 2022-07-05

View Document

24/10/2324 October 2023 Appointment of Ms Lynn Langlands as a director on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Director's details changed for Fiona Jane Kellett on 2023-04-26

View Document

27/04/2327 April 2023 Termination of appointment of Diana Overbury as a director on 2023-01-31

View Document

27/04/2327 April 2023 Director's details changed for Sarah Norman on 2023-04-26

View Document

27/04/2327 April 2023 Director's details changed for Michael John Crump on 2023-04-26

View Document

27/04/2327 April 2023 Director's details changed for Mr Donald Young on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Michael John Crump on 2022-01-10

View Document

11/01/2211 January 2022 Appointment of Mr Michael John Crump as a secretary on 2022-01-10

View Document

11/01/2211 January 2022 Termination of appointment of David John Semmens as a secretary on 2022-01-10

View Document

26/11/2126 November 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Appointment of Mr James Nathan Cole as a director on 2021-05-21

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

14/12/2014 December 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 24/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

13/11/1913 November 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 24/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CRUMP / 24/06/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 24/10/2018

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS NICKY CRUMP

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/06/1830 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/10/1730 October 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SEMMENS / 30/10/2017

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM CITY HOUSE 3 CRANWOOD STREET LONDON EC1V 9PE

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DONALD YOUNG

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS DIANA OVERBURY

View Document

24/05/1624 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 TERMINATE DIR APPOINTMENT

View Document

07/04/167 April 2016 18/03/16 NO MEMBER LIST

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE DURRANT

View Document

15/02/1615 February 2016 ADOPT ARTICLES 18/01/2016

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MS DIANE DURRANT

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR PER THORKILDSEN

View Document

20/05/1520 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 18/03/15 NO MEMBER LIST

View Document

21/10/1421 October 2014 AUDITOR'S RESIGNATION

View Document

01/04/141 April 2014 18/03/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM GORDON DADDS 80 BROOK STREET LONDON W1K 5DD

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA OVERBURY

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/04/1311 April 2013 18/03/13 NO MEMBER LIST

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/04/124 April 2012 18/03/12 NO MEMBER LIST

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS MARTIN

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MICHAEL JOHN CRUMP

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/04/1111 April 2011 18/03/11 NO MEMBER LIST

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

14/04/1014 April 2010 18/03/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DAVID MARTIN / 12/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SEMMENS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER THORKILDSEN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH NORMAN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE KELLETT / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA OVERBURY / 12/04/2010

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR HALINA MARTIN

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O HOWELL JONES (DAVID SEMMENS) 15 OLD BAILEY LONDON EC4M 7EF

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SEMMENS / 01/06/2009

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR ANNE SAUNDERS

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 18/03/08

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 15 OLD BAILEY LONDON EC4M 7EF

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 15 OLD BAILEY LONDON EC4M 7EF

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: WOODSGATE PLACE GUNTERS LANE BEXHILL ON SEA EAST SUSSEX TN39 4EB

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 14-15 CRAVEN STREET LONDON WC2N 5AD

View Document

07/07/047 July 2004 ANNUAL RETURN MADE UP TO 18/03/04

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 ANNUAL RETURN MADE UP TO 18/03/03

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/04/0230 April 2002 ANNUAL RETURN MADE UP TO 18/03/02

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 60 GRAYS INN ROAD LONDON WC1X 8LA

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/04/014 April 2001 ANNUAL RETURN MADE UP TO 18/03/01

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/04/0010 April 2000 ANNUAL RETURN MADE UP TO 18/03/00

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/04/991 April 1999 ANNUAL RETURN MADE UP TO 18/03/99

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/06/9824 June 1998 ALTER MEM AND ARTS 05/06/98

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 ANNUAL RETURN MADE UP TO 18/03/98

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/06/972 June 1997 ANNUAL RETURN MADE UP TO 18/03/97

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 13 GRAYS INN SQUARE LONDON WC1R 5JU

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 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