SAINT PETER'S COLLEGE LIMITED

68 Stoke Newington High Street, London, N16 8EL, England
StatusACTIVE
Company No.07951714
CategoryPrivate Limited Company
Incorporated16 Feb 2012
Age12 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

SAINT PETER'S COLLEGE LIMITED is an active private limited company with number 07951714. It was incorporated 12 years, 3 months, 14 days ago, on 16 February 2012. The company address is 68 Stoke Newington High Street, London, N16 8EL, England.



Company Fillings

Appoint person director company with name date

Date: 21 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-20

Officer name: Mr Mahir Kilic

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-20

Officer name: Raymond Bodell

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: 68 Stoke Newington High Street London N16 8EL

Change date: 2023-07-12

Old address: 53 Stoke Newington High Street London N16 8EL England

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: 53 Stoke Newington High Street London N16 8EL

Old address: 55 Stoke Newington High Street London N16 8EL

Change date: 2021-03-09

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mahir Kilic

Notification date: 2019-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahir Kilic

Cessation date: 2019-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Bodell

Appointment date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahir Kilic

Termination date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Narts Food & Leisure Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Mr Mahir Kilic

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-04-01

Officer name: Narts Food & Leisure Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suleyman Kaya

Termination date: 2016-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-09

Officer name: Didem Yurdakul

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suleyman Kaya

Appointment date: 2015-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahir Kilic

Termination date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Didem Yurdakul

Appointment date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-30

Officer name: Mr Mahir Kilic

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-30

Officer name: Michael Holder

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saint peter college LIMITED\certificate issued on 05/04/12

Documents

View document PDF

Incorporation company

Date: 16 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEFACT HOTEL ART CONSULTANTS LIMITED

127 CHILTERN DRIVE,SURBITON,KT5 8LS

Number:02284181
Status:ACTIVE
Category:Private Limited Company

BARGAIN FIRST LTD

57-59 HIGH STREET,ROMFORD,RM1 1JL

Number:09791472
Status:ACTIVE
Category:Private Limited Company

BELLA PARTY ACCESSORIES LTD

41 BEECHFIELD WALK,WALTHAM ABBEY,EN9 3AB

Number:11571422
Status:ACTIVE
Category:Private Limited Company

JLM URBAN SPORTS MANAGEMENT SERVICES LIMITED

21A CHURCHYARD,HITCHIN,SG5 1HP

Number:06968056
Status:ACTIVE
Category:Private Limited Company

NEW PAD PROPERTY SERVICES LTD

11 CHURCH CLOSE,COVENTRY,CV8 3NH

Number:11288852
Status:ACTIVE
Category:Private Limited Company

SLOANE PROPERTIES LTD

1ST FLOOR,HODDESDON,EN11 8TL

Number:10206486
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