Date | Description |
2023-04-24 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-16 |
delete source_ip 185.119.173.129 |
2022-11-16 |
insert source_ip 92.205.134.148 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-29 => 2023-04-29 |
2022-04-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents DIRECTOR APPOINTED MS JOANNE CLAIRE BURRILL |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-26 => 2022-04-29 |
2021-07-23 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES |
2021-05-07 |
update account_ref_day 30 => 29 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-26 |
2021-04-26 |
update statutory_documents PREVSHO FROM 30/07/2020 TO 29/07/2020 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-07-24 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-29 => 2020-07-30 |
2020-05-07 |
update account_ref_day 31 => 30 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-29 |
2020-04-29 |
update statutory_documents PREVSHO FROM 31/07/2019 TO 30/07/2019 |
2019-08-17 |
insert general_emails en..@tlccollege.org.uk |
2019-08-17 |
insert address Dunstall Heights
Dunstall Road
Wolverhampton
WV6 0LZ |
2019-08-17 |
insert alias TLC College |
2019-08-17 |
insert email en..@tlccollege.org.uk |
2019-08-17 |
insert index_pages_linkeddomain twitter.com |
2019-08-17 |
insert phone 01902 714433 |
2019-08-17 |
update founded_year null => 1997 |
2019-08-17 |
update primary_contact null => Dunstall Heights
Dunstall Road
Wolverhampton
WV6 0LZ |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
2019-07-11 |
delete general_emails en..@tlccollege.org.uk |
2019-07-11 |
delete address Dunstall Heights
Dunstall Road
Wolverhampton
WV6 0LZ |
2019-07-11 |
delete alias TLC College |
2019-07-11 |
delete email en..@tlccollege.org.uk |
2019-07-11 |
delete index_pages_linkeddomain twitter.com |
2019-07-11 |
delete phone 01902 714433 |
2019-07-11 |
update founded_year 1997 => null |
2019-07-11 |
update primary_contact Dunstall Heights
Dunstall Road
Wolverhampton
WV6 0LZ => null |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-18 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-03-15 |
delete otherexecutives CHRISTOPHER SALEM KHAMIS |
2019-03-15 |
delete otherexecutives MARILYN BURRILL |
2019-03-15 |
delete person CHRISTOPHER SALEM KHAMIS |
2019-03-15 |
delete person MARILYN BURRILL |
2019-03-15 |
insert otherexecutives SHAMEEM BEGUM |
2019-03-15 |
insert person SHAMEEM BEGUM |
2019-03-15 |
update number_of_registered_officers 3 => 2 |
2018-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN BURRILL |
2018-11-16 |
update statutory_documents DIRECTOR APPOINTED MISS SHAMEEM BEGUM |
2018-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KHAMIS |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-11-04 |
update person_usual_residence_country MAHMOOD KHAN: UNITED KINGDOM => ENGLAND |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD KHAN |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-09 |
delete source_ip 91.208.99.12 |
2016-09-09 |
insert source_ip 185.119.173.129 |
2016-09-08 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-09-08 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-08-15 |
update statutory_documents 13/06/16 NO MEMBER LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-09-08 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-08-20 |
update statutory_documents 13/06/15 NO MEMBER LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-01 |
delete index_pages_linkeddomain gridhosted.co.uk |
2014-08-01 |
delete management_pages_linkeddomain gridhosted.co.uk |
2014-07-07 |
delete address DUNSTALL HEIGHTS 1 DUNSTALL ROAD WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV6 0LZ |
2014-07-07 |
insert address DUNSTALL HEIGHTS 1 DUNSTALL ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0LZ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-24 |
update statutory_documents 13/06/14 NO MEMBER LIST |
2014-06-16 |
delete address Dunstall Heights
Dunstall Road
Wolverhampton
West Midlands
WV6 0LZ |
2014-06-16 |
delete person BA Early Years |
2014-06-16 |
insert address Dunstall Heights
Dunstall Road
Wolverhampton
WV6 0LZ |
2014-06-16 |
insert index_pages_linkeddomain gridhosted.co.uk |
2014-06-16 |
insert management_pages_linkeddomain gridhosted.co.uk |
2014-06-16 |
update primary_contact Dunstall Heights
Dunstall Road
Wolverhampton
West Midlands
WV6 0LZ => Dunstall Heights
Dunstall Road
Wolverhampton
WV6 0LZ |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-01-15 |
update website_status FlippedRobots => OK |
2014-01-15 |
delete source_ip 82.165.212.192 |
2014-01-15 |
insert source_ip 91.208.99.12 |
2013-12-14 |
update website_status OK => FlippedRobots |
2013-08-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-08-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-07-29 |
update statutory_documents 13/06/13 NO MEMBER LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 8042 - Adult and other education |
2013-06-21 |
insert sic_code 85600 - Educational support services |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-05-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-23 |
delete address 1 Dunstall Heights Wolverhampton WV6 0LZ |
2013-02-23 |
delete address 1 Dunstall Heights Wolverhampton WV6 0LZ - 01902 714 433 |
2013-02-23 |
insert address 1 Dunstall Road Wolverhampton WV6 0LZ |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-25 |
delete address 197 Waterloo Road Wolverhampton WV1 4RA |
2012-10-25 |
insert address 1 Dunstall Heights Wolverhampton WV6 0LZ |
2012-10-25 |
insert address 1 Dunstall Heights Wolverhampton WV6 0LZ - 01902 714 433 |
2012-06-18 |
update statutory_documents 13/06/12 NO MEMBER LIST |
2012-05-02 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
197 WATERLOO ROAD
WOLVERHAMPTON
WV1 4RA |
2011-06-14 |
update statutory_documents 13/06/11 NO MEMBER LIST |
2011-04-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 13/06/10 NO MEMBER LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN BURRILL / 13/06/2010 |
2010-05-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/09 |
2009-05-27 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY VEENA KAHLON |
2008-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/08 |
2008-06-03 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-07-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/07 |
2007-07-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/06 |
2006-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/05 |
2004-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/04 |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/03 |
2003-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/02 |
2002-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/01 |
2001-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-10 |
update statutory_documents SECRETARY RESIGNED |
2000-07-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/00 |
2000-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-09-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-09-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-09-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/99 |
1999-09-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-06-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98 |
1998-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/98 |
1997-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/97 FROM:
NEWFOUNDLAND CHAMBERS 43A
WHITCHURCH ROAD,
CARDIFF
CF4 3JN |
1997-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-18 |
update statutory_documents SECRETARY RESIGNED |
1997-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |