THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE

2 The Cloisters 2 The Cloisters, Windsor, SL4 1NJ, Berkshire
StatusACTIVE
Company No.05937511
Category
Incorporated15 Sep 2006
Age17 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE is an active with number 05937511. It was incorporated 17 years, 7 months, 25 days ago, on 15 September 2006. The company address is 2 The Cloisters 2 The Cloisters, Windsor, SL4 1NJ, Berkshire.



Company Fillings

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Right Reverend Christopher John Cocksworth

Appointment date: 2024-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: David John Conner

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: David John Conner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-11

Officer name: James Francis Perowne

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Paul Garth (Gary) Mckeone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-23

Officer name: Dr Stella Dragomirova Panayotova

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rind

Termination date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: Graham Eric Stirrup

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morris

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 08 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir John Damien Spurling

Appointment date: 2018-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Frank Mcdade

Termination date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Day

Termination date: 2018-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Grant Aitken

Appointment date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Damien Spurling

Termination date: 2017-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Admiral Sir James Francis Perowne

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-29

Officer name: Mr Alan Rind

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: Elizabeth Lydia Manningham-Buller

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Arthur Acland

Termination date: 2015-11-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Baroness Elizabeth Lydia Manningham-Buller

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-20

Officer name: Lord Graham Eric Stirrup

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Garth (Gary) Mckeone

Appointment date: 2015-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Barclay Woods

Termination date: 2015-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: George Morgan Magan

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-29

Officer name: Mr Christopher Mcdade

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord John Morris

Appointment date: 2013-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-20

Officer name: Frederick Edward Robin Butler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Weston

Termination date: 2014-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Antony Acland

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Abercorn

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Newbegin

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Day

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Carrington

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Right Honourable the Lord Butler of Brockwell Frederick Edward Robin Butler

Change date: 2011-10-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Jones

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Damien Spurling

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hilary Weston

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Duke of Abercorn James Hamilton Abercorn

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Right Honourable the Lord Carrington Peter Alexander Rupert Carington

Change date: 2010-09-15

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Wilcox

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Reid

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Johns

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bingham

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Woods

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Magan

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/08

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard johns / 31/01/2008

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/09/07

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/08/07

Documents

View document PDF

Incorporation company

Date: 15 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARELLE LTD

AMARELLE HQ,BRISTOL,BS2 0QD

Number:06891712
Status:ACTIVE
Category:Private Limited Company

HAYLEY AT THE HAIR STUDIO LIMITED

KINGSWOOD COTTAGE KINGSWOOD CLOSE,CHELTENHAM,GL52 8SL

Number:07774276
Status:ACTIVE
Category:Private Limited Company

HAZE SUPPLIES LTD

10 PEARMAIN COURT,NORTHAMPTON,NN3 9TL

Number:11528202
Status:ACTIVE
Category:Private Limited Company

OXFORD PROPERTIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10520715
Status:ACTIVE
Category:Private Limited Company

PADERO SOLAR LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:07850218
Status:ACTIVE
Category:Private Limited Company

PRIDEVIEW LTD

118 OLINDA ROAD,LONDON,N16 6TP

Number:11424487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source