Advanced company searchLink opens in new window

MIDDLESBROUGH COLLEGE MANAGEMENT SERVICES LTD.

Company number 02801247

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)
26 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
09 May 2023 AA Accounts for a dormant company made up to 31 July 2022
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
02 Mar 2023 AD02 Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
11 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
19 Jul 2021 TM02 Termination of appointment of Carolyn Suzanne Kipling as a secretary on 16 July 2021
20 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
29 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
06 Feb 2020 AA Accounts for a dormant company made up to 31 July 2019
01 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
14 Mar 2019 AD03 Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 July 2017
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
17 Mar 2017 AA Full accounts made up to 31 July 2016
31 May 2016 AP01 Appointment of Zoe Ann Lewis as a director on 21 March 2016
20 Apr 2016 AP01 Appointment of Mr Robert Andrew Davies as a director on 21 March 2016
20 Apr 2016 AP03 Appointment of Carolyn Suzanne Kipling as a secretary on 21 March 2016
20 Apr 2016 TM01 Termination of appointment of Robert Kevin Brady as a director on 21 March 2016
20 Apr 2016 TM02 Termination of appointment of Zoe Ann Lewis as a secretary on 21 March 2016
07 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000
06 Jan 2016 AA Full accounts made up to 31 July 2015