HULL COLLABORATIVE TEACHING SCHOOL LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-09-01 with no updates

View Document

23/01/2323 January 2023 Cessation of Debra Jane Smith as a person with significant control on 2021-10-13

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Previous accounting period extended from 2021-08-28 to 2021-08-31

View Document

15/10/2115 October 2021 Termination of appointment of Debra Jane Smith as a director on 2021-10-13

View Document

15/10/2115 October 2021 Cessation of Alison Jane Aherne as a person with significant control on 2021-10-13

View Document

15/10/2115 October 2021 Cessation of Janet Drinkall as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mrs Estelle Miriam Macdonald as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Termination of appointment of Alison Jane Aherne as a director on 2021-10-13

View Document

13/10/2113 October 2021 Termination of appointment of Janet Drinkall as a director on 2021-10-13

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

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

View Document

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

View Accounts

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

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

14/06/1814 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE MIRIAM MACDONALD / 01/09/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE HULL EAST YORKSHIRE HU13 0EN

View Document

29/09/1529 September 2015 01/09/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 01/09/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 DIRECTOR APPOINTED MRS JANET DRINKALL

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MRS DEBRA JANE SMITH

View Document

22/04/1422 April 2014 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 01/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 01/09/12 NO MEMBER LIST

View Document

01/09/111 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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