|
|
22 May 2025
|
22 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
|
|
|
22 May 2025
|
22 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
|
|
|
22 May 2025
|
22 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 7 May 2025 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
|
|
|
23 Sep 2024
|
23 Sep 2024
Registration of charge 095804020008, created on 9 September 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR United Kingdom to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Change of details for Dukes Colleges Ltd as a person with significant control on 3 June 2024
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 7 May 2024 with no updates
|
|
|
03 May 2024
|
03 May 2024
Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
|
|
|
01 May 2024
|
01 May 2024
Director's details changed for Mr Aatif Naveed Hassan on 19 March 2024
|
|
|
07 Mar 2024
|
07 Mar 2024
Appointment of Mr Michael William Giffin as a director on 1 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Registration of charge 095804020007, created on 29 February 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
|
|
|
19 Feb 2024
|
19 Feb 2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
|
|
|
19 Feb 2024
|
19 Feb 2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 7 May 2023 with updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
|
|
|
18 Oct 2022
|
18 Oct 2022
Registration of charge 095804020006, created on 7 October 2022
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 7 May 2022 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Termination of appointment of Glenn Hawkins as a director on 28 February 2022
|