Advanced company searchLink opens in new window

ASSOCIATION OF COLLEGES IN THE EASTERN REGION

Company number 02800301

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
05 Feb 2021 TM01 Termination of appointment of Andrew Robert Sparks as a director on 31 January 2021
05 Feb 2021 TM01 Termination of appointment of Corrienne Peasgood as a director on 31 January 2021
05 Feb 2021 TM01 Termination of appointment of David Hughes as a director on 31 January 2021
05 Feb 2021 TM01 Termination of appointment of Vivien Anne Gillespie as a director on 31 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
18 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 July 2019
07 Aug 2019 AP03 Appointment of Mr James William Fox Edwards as a secretary on 1 August 2019
06 Aug 2019 PSC08 Notification of a person with significant control statement
31 Jul 2019 TM01 Termination of appointment of Nikolaos Savvas as a director on 30 July 2019
31 Jul 2019 TM01 Termination of appointment of Gillian Ann Worgan as a director on 30 July 2019
31 Jul 2019 TM01 Termination of appointment of Mark Robertson as a director on 30 July 2019
31 Jul 2019 AD01 Registered office address changed from Silvaco Technology Centre Compass Point Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL England to Association of Colleges Stedham Place Off New Oxford Street London WC1A 1HU on 31 July 2019
31 Jul 2019 PSC07 Cessation of Nikos Savvas as a person with significant control on 30 July 2019
26 Jun 2019 TM01 Termination of appointment of Alan Anthony Whittaker as a director on 26 June 2019
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
16 Oct 2018 AD01 Registered office address changed from Suite 1 Lancaster House Meadow Lane St. Ives Huntingdon Cambridgeshire PE27 4LG to Silvaco Technology Centre Compass Point Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 16 October 2018
08 Aug 2018 AP01 Appointment of Mr David Hughes as a director on 1 August 2018
08 Aug 2018 AP01 Appointment of Mr Peter John Brophy as a director on 1 August 2018
18 Jul 2018 AP01 Appointment of Mr Andrew Robert Sparks as a director on 10 July 2018