HULL COLLABORATIVE TEACHING SCHOOL LTD
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Confirmation statement made on 2022-09-01 with no updates |
23/01/2323 January 2023 | Cessation of Debra Jane Smith as a person with significant control on 2021-10-13 |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Previous accounting period extended from 2021-08-28 to 2021-08-31 |
15/10/2115 October 2021 | Termination of appointment of Debra Jane Smith as a director on 2021-10-13 |
15/10/2115 October 2021 | Cessation of Alison Jane Aherne as a person with significant control on 2021-10-13 |
15/10/2115 October 2021 | Cessation of Janet Drinkall as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Change of details for Mrs Estelle Miriam Macdonald as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Termination of appointment of Alison Jane Aherne as a director on 2021-10-13 |
13/10/2113 October 2021 | Termination of appointment of Janet Drinkall as a director on 2021-10-13 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-01 with no updates |
04/10/214 October 2021 | Registered office address changed from The Marvell College Barham Road Hull HU9 4EE England to Dorchester Primary School Dorchester Road Bransholme Hull HU7 6AH on 2021-10-04 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM SUITE 1, THE RIVERSIDE BUILDING LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0DZ |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/08/1922 August 2019 | 31/08/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | PREVSHO FROM 29/08/2018 TO 28/08/2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/06/1814 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | PREVSHO FROM 30/08/2017 TO 29/08/2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/05/1715 May 2017 | PREVSHO FROM 31/08/2016 TO 30/08/2016 |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE MIRIAM MACDONALD / 01/09/2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE HULL EAST YORKSHIRE HU13 0EN |
29/09/1529 September 2015 | 01/09/15 NO MEMBER LIST |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
10/10/1410 October 2014 | 01/09/14 NO MEMBER LIST |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
15/07/1415 July 2014 | DIRECTOR APPOINTED MRS JANET DRINKALL |
15/07/1415 July 2014 | DIRECTOR APPOINTED MRS DEBRA JANE SMITH |
22/04/1422 April 2014 | CURRSHO FROM 30/09/2014 TO 31/08/2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/10/1316 October 2013 | 01/09/13 NO MEMBER LIST |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/09/125 September 2012 | 01/09/12 NO MEMBER LIST |
01/09/111 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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