UCS PRE-PREP LIMITED

Company Documents

DateDescription
25/03/2225 March 2022 Accounts for a dormant company made up to 2021-08-31

View Document

02/02/222 February 2022 Appointment of Mr Nicholas John Mugridge as a director on 2022-01-25

View Document

17/12/2117 December 2021 Termination of appointment of Elizabeth Anne Bingham as a director on 2021-12-11

View Document

17/11/2117 November 2021 Voluntary strike-off action has been suspended

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

17/11/2117 November 2021 Voluntary strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

21/10/2121 October 2021 Application to strike the company off the register

View Document

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

20/11/1920 November 2019 CESSATION OF NIGEL GUY ROBERT STOCK AS A PSC

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN MUGRIDGE

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR NICHOLAS JOHN MUGRIDGE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL STOCK

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILLIER

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 COMPANY NAME CHANGED THE PHOENIX SCHOOL LIMITED CERTIFICATE ISSUED ON 11/08/16

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

30/11/1530 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKEL

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MR NIGEL GUY ROBERT STOCK

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY HARRIET JONES

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY HILLIER / 30/09/2013

View Document

25/11/1425 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY APPOINTED MS HARRIET JONES

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY WITTS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY WITTS

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MS ELIZABETH ANNE BINGHAM

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRINGTON

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

22/11/1222 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR NIGEL ROBERT GULLIFER

View Document

19/07/1119 July 2011 SECTION 519

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/01/1112 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HOLLOWAY

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

30/11/0930 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN WITTS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOLLOWAY / 30/11/2009

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOLLOWAY / 19/11/2007

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0326 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS; AMEND

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS; AMEND

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 29 YORK STREET LONDON W1H 1PX

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/03/0016 March 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 54 NEW CAVENDISH STREET LONDON W1M 7LE

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/12/9824 December 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/08/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 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