TLC COLLEGE - History of Changes


DateDescription
2024-03-13 delete source_ip 92.205.134.148
2024-03-13 insert source_ip 92.205.97.125
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-29 => 2024-04-29
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
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
2017-07-18 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