Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-19 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-06-07 |
delete address 167 IMPERIAL DRIVE HARROW ENGLAND HA2 7HD |
2022-06-07 |
insert address 153 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 5BD |
2022-06-07 |
update registered_address |
2022-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2022 FROM
167 IMPERIAL DRIVE
HARROW
HA2 7HD
ENGLAND |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-30 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-06-07 |
insert company_previous_name RTC EDUCATION 2 LTD |
2021-06-07 |
update name RTC EDUCATION 2 LTD => REGENT FAMILY OFFICE LTD |
2021-05-04 |
update statutory_documents COMPANY NAME CHANGED RTC EDUCATION 2 LTD
CERTIFICATE ISSUED ON 04/05/21 |
2021-04-19 |
update statutory_documents DIRECTOR APPOINTED MISS SHARANIE PANKAYACHELVAN |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-02-11 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2019-06-20 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-01 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
2018-08-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2018 |
2018-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELVANAYAGAM PANKAYACHELVAN |
2018-04-07 |
insert company_previous_name ACORN HOUSE COLLEGE LTD |
2018-04-07 |
update name ACORN HOUSE COLLEGE LTD => RTC EDUCATION 2 LTD |
2018-03-27 |
update statutory_documents COMPANY NAME CHANGED ACORN HOUSE COLLEGE LTD
CERTIFICATE ISSUED ON 27/03/18 |
2018-03-07 |
update account_ref_day 30 => 31 |
2018-03-07 |
update account_ref_month 9 => 7 |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-04-30 |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
2018-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2018-01-04 |
update statutory_documents PREVSHO FROM 30/09/2017 TO 31/07/2017 |
2017-09-07 |
delete address 39-47 HIGH STREET SOUTHALL UB1 3HF |
2017-09-07 |
insert address 167 IMPERIAL DRIVE HARROW ENGLAND HA2 7HD |
2017-09-07 |
update registered_address |
2017-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2017 FROM
39-47 HIGH STREET
SOUTHALL
UB1 3HF |
2017-08-02 |
update statutory_documents DIRECTOR APPOINTED MR SELVANAYAGAM PANKAYACHELVAN |
2017-08-02 |
update statutory_documents DIRECTOR APPOINTED MRS THARSHINY PANKAYACHELVAN |
2017-08-02 |
update statutory_documents CESSATION OF DUKES COLLEGES LTD AS A PSC |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AATIF HASSAN |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKLES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2016-03-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-09-30 |
2016-03-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-07 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-03-07 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-02-29 |
update statutory_documents 26/02/16 FULL LIST |
2016-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2015-12-07 |
update num_mort_charges 2 => 3 |
2015-12-07 |
update num_mort_outstanding 2 => 1 |
2015-12-07 |
update num_mort_satisfied 0 => 2 |
2015-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037220360001 |
2015-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037220360002 |
2015-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037220360003 |
2015-05-07 |
update account_ref_day 31 => 30 |
2015-05-07 |
update account_ref_month 8 => 9 |
2015-05-07 |
update accounts_next_due_date 2016-05-31 => 2016-06-30 |
2015-04-07 |
update num_mort_charges 1 => 2 |
2015-04-07 |
update num_mort_outstanding 1 => 2 |
2015-04-02 |
update statutory_documents CURREXT FROM 31/08/2015 TO 30/09/2015 |
2015-03-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-03-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-02-27 |
update statutory_documents 26/02/15 FULL LIST |
2015-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW PICKLES / 27/02/2015 |
2015-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037220360002 |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-09-07 |
delete address 27 PARSONS GREEN LANE LONDON SW6 4HH |
2014-09-07 |
insert address 39-47 HIGH STREET SOUTHALL UB1 3HF |
2014-09-07 |
insert company_previous_name ACORN INDEPENDENT COLLEGE LIMITED |
2014-09-07 |
update name ACORN INDEPENDENT COLLEGE LIMITED => ACORN HOUSE COLLEGE LTD |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-09-07 |
update registered_address |
2014-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
27 PARSONS GREEN LANE
LONDON
SW6 4HH |
2014-08-21 |
update statutory_documents COMPANY NAME CHANGED ACORN INDEPENDENT COLLEGE LIMITED
CERTIFICATE ISSUED ON 21/08/14 |
2014-08-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037220360001 |
2014-06-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-06-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-05-01 |
update statutory_documents 26/02/14 FULL LIST |
2014-03-07 |
delete address C/O NICHOLSON & CO MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE |
2014-03-07 |
insert address 27 PARSONS GREEN LANE LONDON SW6 4HH |
2014-03-07 |
update account_ref_day 25 => 31 |
2014-03-07 |
update accounts_next_due_date 2015-05-25 => 2015-05-31 |
2014-03-07 |
update registered_address |
2014-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLADYS WATT |
2014-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATT |
2014-02-17 |
update statutory_documents DIRECTOR APPOINTED MR AATIF NAVEED HASSAN |
2014-02-17 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES |
2014-02-14 |
update statutory_documents CURREXT FROM 25/08/2014 TO 31/08/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-25 => 2015-05-25 |
2014-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
C/O NICHOLSON & CO
MONUMENT HOUSE
215 MARSH ROAD PINNER
MIDDLESEX
HA5 5NE |
2014-02-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-02-07 |
update statutory_documents ADOPT ARTICLES 16/01/2014 |
2014-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON WATT |
2014-01-08 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-03-11 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-01 |
update statutory_documents 26/02/13 FULL LIST |
2013-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. GORDON ALASTAIR WATT / 20/02/2013 |
2012-03-16 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 26/02/12 FULL LIST |
2011-03-02 |
update statutory_documents 26/02/11 FULL LIST |
2010-12-09 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-02-26 |
update statutory_documents 26/02/10 FULL LIST |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLADYS MARGARET WATT / 22/02/2010 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GORDON WATT / 22/02/2010 |
2010-02-10 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-02-28 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2006-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-05-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-04-13 |
update statutory_documents COMPANY NAME CHANGED
THE TUTORIAL COLLEGE OF WEST LON
DON LIMITED
CERTIFICATE ISSUED ON 13/04/06 |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2005-04-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-03-20 |
update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-07-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 25/08/00 |
2000-03-28 |
update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
1999-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-05 |
update statutory_documents SECRETARY RESIGNED |
1999-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |