THE COLLEGE FOUNDATION

Cheltenham College Cheltenham College, Cheltenham, GL53 7LD, Gloucestershire
StatusACTIVE
Company No.07219292
Category
Incorporated11 Apr 2010
Age14 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

THE COLLEGE FOUNDATION is an active with number 07219292. It was incorporated 14 years, 1 month, 6 days ago, on 11 April 2010. The company address is Cheltenham College Cheltenham College, Cheltenham, GL53 7LD, Gloucestershire.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stuart Hammerson

Termination date: 2021-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-11

Psc name: Peter Stuart Hammerson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Stuart Hammerson

Change date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Paul Jonathan Ewart Holden

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-25

Psc name: Mr Peter Stuart Hammerson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-17

Psc name: Eric Lynn Rowland

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-17

Psc name: Lawrence John Cleghorn Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr Eric Lynn Rowland

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence John Cleghorn Anderson

Termination date: 2018-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-27

Officer name: Mr Paul Jonathan Ewart Holden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence John Cleghorn Anderson

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Walter Richard Large

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED COMPUTER FURNITURE LIMITED

11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG

Number:02497958
Status:ACTIVE
Category:Private Limited Company

BETHANY KATE HAIR LTD

HOLLINWOOD BUSINESS CENTRE,LANCS, OLDHAM,OL8 3QL

Number:11558678
Status:ACTIVE
Category:Private Limited Company

HADRIAN BOOKS LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:01099439
Status:ACTIVE
Category:Private Limited Company

JUBILEE MILL OLDHAM LTD

317 LOWER BROUGHTON ROAD,SALFORD,M7 2LH

Number:11496490
Status:ACTIVE
Category:Private Limited Company

SILVER KRAVITZ LIMITED

303 GORING ROAD,WORTHING,BN12 4NX

Number:04511572
Status:ACTIVE
Category:Private Limited Company

THE LIMEHOUSE (ARBURY) MANAGEMENT COMPANY LIMITED

CAUSEWAY VILLA CAUSEWAY VILLA,CHITTERING,CB25 9PW

Number:05894661
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