|
|
18 Mar 2026
|
18 Mar 2026
Confirmation statement made on 15 January 2026 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 15 January 2025 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
Confirmation statement made on 15 January 2024 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 15 January 2023 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 15 January 2022 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 15 January 2020 with updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to Exeter College Hele Road Exeter EX4 4JS
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 15 January 2019 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Certificate of change of name
|
|
|
21 May 2018
|
21 May 2018
Cessation of Simon Foster as a person with significant control on 17 May 2018
|
|
|
21 May 2018
|
21 May 2018
Cessation of Victoria Jayne Ellison as a person with significant control on 17 May 2018
|
|
|
21 May 2018
|
21 May 2018
Notification of Exeter College as a person with significant control on 17 May 2018
|
|
|
21 May 2018
|
21 May 2018
Termination of appointment of Simon Foster as a director on 17 May 2018
|
|
|
21 May 2018
|
21 May 2018
Appointment of Mr John Laramy as a director on 17 May 2018
|
|
|
21 May 2018
|
21 May 2018
Current accounting period extended from 30 April 2019 to 31 July 2019
|
|
|
21 May 2018
|
21 May 2018
Registered office address changed from Caroline House 125 Bradshawgate Bolton Lancashire BL2 1BJ England to Exeter College Hele Road Exeter EX4 4JS on 21 May 2018
|
|
|
16 May 2018
|
16 May 2018
Previous accounting period shortened from 31 May 2018 to 30 April 2018
|