Download leads from Nexok and grow your business. Find out more

Saint Michael's College (Tenbury) Limited

Documents

Total Documents171
Total Pages830

Filing History

25 January 2021Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
22 January 2021Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
19 January 2021Appointment of Intertrust (Uk) Limited as a secretary on 8 November 2019
19 January 2021Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
12 January 2021Accounts for a small company made up to 31 August 2019
25 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019
22 June 2020Confirmation statement made on 10 May 2020 with updates
1 April 2020Termination of appointment of Nadim Marwan Nsouli as a director on 29 January 2020
1 April 2020Appointment of Mr Keith Thomas Fleming as a director on 29 January 2020
18 November 2019Appointment of Mr Nadim Marwan Nsouli as a director on 8 November 2019
14 November 2019Appointment of Mr Craig Cooper as a director on 8 November 2019
14 November 2019Termination of appointment of Susan Leslie Collins as a secretary on 8 November 2019
14 November 2019Termination of appointment of Nicola Jane Walker as a director on 8 November 2019
14 November 2019Cessation of Roger Gordon Fry as a person with significant control on 8 November 2019
14 November 2019Termination of appointment of Roger Gordon Fry as a director on 8 November 2019
14 November 2019Termination of appointment of Begona Fry as a director on 8 November 2019
14 November 2019Appointment of Mr Marc Jan Ledermann as a director on 8 November 2019
14 November 2019Notification of Reddam House (Berkshire) Limited as a person with significant control on 8 November 2019
20 June 2019Confirmation statement made on 10 May 2019 with no updates
16 May 2019Accounts for a small company made up to 31 August 2018
18 June 2018Termination of appointment of Susan Jane Smith as a secretary on 12 May 2018
18 June 2018Confirmation statement made on 10 May 2018 with no updates
18 June 2018Appointment of Miss Susan Leslie Collins as a secretary on 12 May 2018
6 June 2018Accounts for a small company made up to 31 August 2017
3 July 2017Appointment of Mrs Nicola Jane Walker as a director on 30 June 2017
3 July 2017Appointment of Mrs Nicola Jane Walker as a director on 30 June 2017
3 July 2017Cessation of Nicola Jane Walker as a person with significant control on 30 June 2017
3 July 2017Cessation of Nicola Jane Walker as a person with significant control on 3 July 2017
3 July 2017Cessation of Nicola Jane Walker as a person with significant control on 30 June 2017
30 June 2017Termination of appointment of Stuart Mcfarlane Higgins as a director on 30 June 2017
30 June 2017Termination of appointment of Stuart Mcfarlane Higgins as a director on 30 June 2017
26 June 2017Appointment of Mrs Susan Jane Smith as a secretary on 19 June 2017
26 June 2017Appointment of Mrs Susan Jane Smith as a secretary on 19 June 2017
23 June 2017Termination of appointment of Paul Lindup as a secretary on 19 June 2017
23 June 2017Termination of appointment of Paul Lindup as a secretary on 19 June 2017
31 May 2017Full accounts made up to 31 August 2016
31 May 2017Full accounts made up to 31 August 2016
30 May 2017Confirmation statement made on 10 May 2017 with updates
30 May 2017Confirmation statement made on 10 May 2017 with updates
15 May 2017Director's details changed for Mr Roger Gordon Fry on 15 May 2017
15 May 2017Director's details changed for Mr Roger Gordon Fry on 15 May 2017
6 June 2016Full accounts made up to 31 August 2015
6 June 2016Full accounts made up to 31 August 2015
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
22 September 2015Appointment of Mr Paul Lindup as a secretary on 1 September 2015
22 September 2015Termination of appointment of Tasha Hunt as a secretary on 31 August 2015
22 September 2015Termination of appointment of Tasha Hunt as a secretary on 31 August 2015
22 September 2015Appointment of Mr Paul Lindup as a secretary on 1 September 2015
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
10 April 2015Appointment of Lady Begona Fry as a director on 31 March 2015
10 April 2015Appointment of Lady Begona Fry as a director on 31 March 2015
9 April 2015Accounts for a medium company made up to 31 August 2014
9 April 2015Accounts for a medium company made up to 31 August 2014
3 June 2014Full accounts made up to 31 August 2013
3 June 2014Full accounts made up to 31 August 2013
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
6 June 2013Accounts for a small company made up to 31 August 2012
6 June 2013Accounts for a small company made up to 31 August 2012
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
14 August 2012Appointment of Miss Tasha Hunt as a secretary
14 August 2012Termination of appointment of Hannah Rich as a secretary
14 August 2012Termination of appointment of Hannah Rich as a secretary
14 August 2012Appointment of Miss Tasha Hunt as a secretary
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
21 March 2012Total exemption small company accounts made up to 31 August 2011
21 March 2012Total exemption small company accounts made up to 31 August 2011
31 May 2011Total exemption small company accounts made up to 31 August 2010
31 May 2011Total exemption small company accounts made up to 31 August 2010
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
1 June 2010Total exemption small company accounts made up to 31 August 2009
1 June 2010Total exemption small company accounts made up to 31 August 2009
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
18 May 2010Director's details changed for Mr Stuart Mcfarlane Higgins on 10 May 2010
18 May 2010Director's details changed for Mr Stuart Mcfarlane Higgins on 10 May 2010
1 July 2009Total exemption small company accounts made up to 31 August 2008
1 July 2009Total exemption small company accounts made up to 31 August 2008
12 May 2009Return made up to 10/05/09; full list of members
12 May 2009Return made up to 10/05/09; full list of members
30 June 2008Total exemption small company accounts made up to 31 August 2007
30 June 2008Total exemption small company accounts made up to 31 August 2007
12 May 2008Return made up to 10/05/08; full list of members
12 May 2008Return made up to 10/05/08; full list of members
7 June 2007Total exemption small company accounts made up to 31 August 2006
7 June 2007Total exemption small company accounts made up to 31 August 2006
23 May 2007Return made up to 10/05/07; no change of members
23 May 2007Return made up to 10/05/07; no change of members
28 November 2006Registered office changed on 28/11/06 from: fareham point wickham road fareham hampshire PO16 7AU
28 November 2006Registered office changed on 28/11/06 from: fareham point wickham road fareham hampshire PO16 7AU
10 November 2006Secretary's particulars changed
10 November 2006Secretary's particulars changed
18 July 2006Total exemption small company accounts made up to 31 August 2005
18 July 2006Total exemption small company accounts made up to 31 August 2005
22 June 2006Secretary resigned
22 June 2006New secretary appointed
22 June 2006New director appointed
22 June 2006Secretary resigned
22 June 2006Director resigned
22 June 2006New director appointed
22 June 2006New secretary appointed
22 June 2006Director resigned
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 July 2005Total exemption small company accounts made up to 31 August 2004
5 July 2005Total exemption small company accounts made up to 31 August 2004
11 May 2005Return made up to 10/05/05; full list of members
11 May 2005Return made up to 10/05/05; full list of members
9 July 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 July 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
2 July 2004Accounts for a small company made up to 31 August 2003
2 July 2004Accounts for a small company made up to 31 August 2003
2 July 2003Accounts for a small company made up to 31 August 2002
2 July 2003Accounts for a small company made up to 31 August 2002
21 May 2003Return made up to 10/05/03; full list of members
21 May 2003Return made up to 10/05/03; full list of members
14 August 2002New director appointed
14 August 2002New director appointed
1 August 2002Director resigned
1 August 2002Director resigned
1 July 2002Accounts for a small company made up to 31 August 2001
1 July 2002Accounts for a small company made up to 31 August 2001
5 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 May 2001Return made up to 10/05/01; full list of members
8 May 2001Return made up to 10/05/01; full list of members
9 April 2001Accounts for a small company made up to 31 August 2000
9 April 2001Accounts for a small company made up to 31 August 2000
17 May 2000Accounts for a small company made up to 31 August 1999
17 May 2000Accounts for a small company made up to 31 August 1999
16 May 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 May 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 September 1999Registered office changed on 16/09/99 from: 43 high street fareham hampshire PO16 7BQ
16 September 1999Registered office changed on 16/09/99 from: 43 high street fareham hampshire PO16 7BQ
25 May 1999Accounts for a small company made up to 31 August 1998
25 May 1999Accounts for a small company made up to 31 August 1998
9 May 1999Return made up to 08/05/99; no change of members
9 May 1999Return made up to 08/05/99; no change of members
29 June 1998Accounts for a small company made up to 31 August 1997
29 June 1998Accounts for a small company made up to 31 August 1997
6 February 1998Director resigned
6 February 1998Director resigned
6 February 1998New director appointed
6 February 1998New director appointed
10 July 1997Accounts for a small company made up to 31 August 1996
10 July 1997Accounts for a small company made up to 31 August 1996
21 May 1997Return made up to 08/05/97; full list of members
21 May 1997Return made up to 08/05/97; full list of members
30 August 1996Company name changed K.C. centre LIMITED\certificate issued on 01/09/96
30 August 1996Company name changed K.C. centre LIMITED\certificate issued on 01/09/96
6 August 1996Memorandum and Articles of Association
6 August 1996Memorandum and Articles of Association
15 May 1996Return made up to 08/05/96; no change of members
15 May 1996Return made up to 08/05/96; no change of members
1 May 1996Accounts for a small company made up to 31 August 1995
1 May 1996Accounts for a small company made up to 31 August 1995
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 November 1995Registered office changed on 16/11/95 from: 213 west street fareham hampshire PO16 oes
16 November 1995Registered office changed on 16/11/95 from: 213 west street fareham hampshire PO16 oes
28 June 1995Accounts for a small company made up to 31 August 1994
28 June 1995Accounts for a small company made up to 31 August 1994
15 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
Sign up now to grow your client base. Plans & Pricing