Advanced company searchLink opens in new window

AECC UNIVERSITY COLLEGE

Company number 00653859

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2019 AP01 Appointment of Mr Michael John Webster Gibson as a director on 1 November 2019
22 Nov 2019 AP01 Appointment of Mrs Jennifer Ruth Bremner as a director on 1 October 2019
22 Nov 2019 AP01 Appointment of Mr Colin Spencer Pett as a director on 4 October 2019
16 May 2019 AP01 Appointment of Mr Christopher Robert Derby as a director on 13 May 2019
30 Apr 2019 AA Group of companies' accounts made up to 31 July 2018
10 Apr 2019 TM01 Termination of appointment of Tamara May Ramiz Hattab as a director on 1 April 2019
08 Jan 2019 AP01 Appointment of Miss Tamara May Ramiz Hattab as a director on 3 January 2019
08 Jan 2019 AP01 Appointment of Professor Lesley Jane Haig as a director on 3 January 2019
08 Jan 2019 TM01 Termination of appointment of Haymo Wilhelm Thiel as a director on 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
14 May 2018 AP01 Appointment of Mr Daniel Sullivan as a director on 30 April 2018
14 May 2018 TM01 Termination of appointment of Sarit Sirinan as a director on 30 April 2018
26 Mar 2018 AA Group of companies' accounts made up to 31 July 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
20 Nov 2017 AP03 Appointment of Mrs Gabriele Sabine Margarete Sanger-Stevens as a secretary on 20 November 2017
20 Nov 2017 TM02 Termination of appointment of Susan Morris as a secretary on 20 November 2017
06 Sep 2017 AP03 Appointment of Dr Susan Morris as a secretary on 22 August 2017
24 Aug 2017 MA Memorandum and Articles of Association
22 Aug 2017 TM02 Termination of appointment of Alexandra Abigail Hill as a secretary on 22 August 2017
15 Aug 2017 AD01 Registered office address changed from Parkwood Road Bournemouth BH5 2DF to Parkwood Campus Parkwood Road Bournemouth BH5 2DF on 15 August 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-01
11 Aug 2017 NM06 Change of name with request to seek comments from relevant body
11 Aug 2017 MISC Form NE01 form filed
11 Aug 2017 CONNOT Change of name notice
04 Jul 2017 CH01 Director's details changed for Mr Sarit Sirinan on 4 July 2017