HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED
Status | ACTIVE |
Company No. | 03418905 |
Category | Private Limited Company |
Incorporated | 13 Aug 1997 |
Age | 26 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED is an active private limited company with number 03418905. It was incorporated 26 years, 9 months, 15 days ago, on 13 August 1997. The company address is Oakwood Dunsland Cross Oakwood Dunsland Cross, Holsworthy, EX22 7YT, Devon.
Company Fillings
Accounts with accounts type dormant
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type dormant
Date: 12 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type dormant
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type dormant
Date: 02 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Resolution
Date: 23 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type dormant
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Appoint person secretary company with name
Date: 26 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Scannell
Documents
Change registered office address company with date old address
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-03
Old address: 6 John Street London WC1N 2ES Uk
Documents
Termination secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Flack
Documents
Resolution
Date: 30 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type dormant
Date: 05 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Laniado
Change date: 2010-08-13
Documents
Change person secretary company with change date
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-13
Officer name: Mr Derek Edward Flack
Documents
Accounts with accounts type dormant
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from downside house 59B shortheath road farnham surrey GU9 8SH uk
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary carol bishop
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr derek edward flack
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 04/04/2008 from 3RD floor 7-10 chandos street london W1G 9DQ
Documents
Certificate change of name company
Date: 19 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed regency academy of fine arts lim ited\certificate issued on 19/12/07
Documents
Accounts with accounts type dormant
Date: 08 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 May 2005
Category: Address
Type: 287
Description: Registered office changed on 26/05/05 from: 3RD floor 7-10 chandos street london W1G 9DQ
Documents
Legacy
Date: 26 May 2005
Category: Address
Type: 287
Description: Registered office changed on 26/05/05 from: 6TH floor walmar house 288 regent street london W1B 3AL
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Legacy
Date: 21 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 21/08/00 from: 8 baker street london W1M 1DA
Documents
Legacy
Date: 03 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 31/12/99
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 30/06/98
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/98; full list of members
Documents
Legacy
Date: 02 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 09/09/98 from: 27-31 blandford street london W1H 3AD
Documents
Legacy
Date: 01 Oct 1997
Category: Capital
Type: 88(2)
Description: Ad 25/09/97--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 01/10/97 from: the glassmill 1 battersea bridge road, london SW11 3BG
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
101 ROIUNDTABLE ROAD,BROMLEY,BR1 5LF
Number: | 09639160 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTEGRATED TEAM SOLUTIONS LIMITED
3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX
Number: | 03598348 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HARGER COURT,KENILWORTH,CV8 1HJ
Number: | 06878052 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TEMPLE BACK EAST,BRISTOL,BS1 6EG
Number: | 04237882 |
Status: | ACTIVE |
Category: | Public Limited Company |
3 SANCTUARY CLOSE,KESSINGLAND,NR33 7SX
Number: | 05043667 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHRI GURU ANGAD EDUCATION CENTRE LTD
53 DANE ROAD,SOUTHALL,UB1 2EB
Number: | 11554774 |
Status: | ACTIVE |
Category: | Private Limited Company |