About

Registered Number: 02348344
Date of Incorporation: 15/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX,

 

College Court (Swindon) Ltd was registered on 15 February 1989, it's status in the Companies House registry is set to "Active". College Court (Swindon) Ltd has 7 directors listed as Smith, Simon Jeremy Langham, Gange, Geoffrey Derek Buchanan, Infosupport Centre Limited, Lees, Michael David, Palmer, Brian Jonathon, Pound, Brian, Smith, Jonathon David. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Simon Jeremy Langham 22 September 1995 - 1
GANGE, Geoffrey Derek Buchanan N/A 30 September 1991 1
INFOSUPPORT CENTRE LIMITED 22 September 1995 27 August 2003 1
LEES, Michael David 22 September 1995 07 July 2003 1
PALMER, Brian Jonathon 18 August 1994 22 September 1995 1
POUND, Brian 27 February 2003 27 May 2005 1
SMITH, Jonathon David 18 August 1994 20 January 1998 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 04 June 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 05 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AA - Annual Accounts 11 May 2017
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 26 July 2016
AD01 - Change of registered office address 12 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AA - Annual Accounts 19 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 July 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 21 April 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
363a - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 07 March 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 05 July 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 18 August 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 25 September 1996
288 - N/A 08 November 1995
AA - Annual Accounts 24 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
363s - Annual Return 09 October 1995
288 - N/A 25 October 1994
288 - N/A 25 October 1994
287 - Change in situation or address of Registered Office 11 October 1994
AA - Annual Accounts 11 October 1994
287 - Change in situation or address of Registered Office 07 September 1994
288 - N/A 04 August 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 02 October 1993
363s - Annual Return 06 July 1993
288 - N/A 08 June 1993
288 - N/A 10 December 1992
363s - Annual Return 04 December 1992
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 12 December 1991
288 - N/A 08 October 1991
363b - Annual Return 05 September 1991
287 - Change in situation or address of Registered Office 14 March 1991
RESOLUTIONS - N/A 07 March 1991
288 - N/A 01 February 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 27 July 1990
288 - N/A 04 July 1990
287 - Change in situation or address of Registered Office 09 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1989
288 - N/A 04 March 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.