Advanced company searchLink opens in new window

ST JOHN'S COLLEGE, SOUTHSEA

Company number 09649061

Filter by category

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)
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 August 2023
05 Sep 2022 AD01 Registered office address changed from St John's College Grove Road South Southsea Hampshire PO5 3QW England to 3 Field Court London WC1R 5EF on 5 September 2022
05 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2022 LIQ02 Statement of affairs
05 Sep 2022 600 Appointment of a voluntary liquidator
05 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-26
17 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
13 May 2022 TM01 Termination of appointment of Mimi Richardson as a director on 12 May 2022
06 Oct 2021 AP01 Appointment of Miss Mimi Richardson as a director on 1 October 2021
06 Oct 2021 AP01 Appointment of Mr Matthew Benjamin Farr as a director on 1 October 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
01 Jul 2021 CH01 Director's details changed for Dr Zenna Lucy Claire Hopson on 1 July 2021
05 Mar 2021 AA Full accounts made up to 31 August 2019
04 Mar 2021 AA Full accounts made up to 31 August 2020
04 Nov 2020 TM01 Termination of appointment of Ronald Anthony Staker as a director on 1 October 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
28 Jan 2020 AP01 Appointment of Mrs Sarah Pollock as a director on 22 November 2019
06 Dec 2019 MR01 Registration of charge 096490610002, created on 22 November 2019
22 Oct 2019 TM01 Termination of appointment of David Francis Chapman as a director on 28 June 2019
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
11 Jun 2019 AA Full accounts made up to 31 August 2018
15 Jan 2019 TM01 Termination of appointment of Christopher David Lancaster Riley as a director on 2 January 2019