- Company Overview for UNITED LEARNING TRUST (04439859)
- Filing history for UNITED LEARNING TRUST (04439859)
- People for UNITED LEARNING TRUST (04439859)
- Charges for UNITED LEARNING TRUST (04439859)
- More for UNITED LEARNING TRUST (04439859)
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 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
04 Dec 2019 | TM02 | Termination of appointment of Stephen John Whiffen as a secretary on 30 November 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Nigel Rhyl Robson as a director on 31 August 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
03 Jan 2019 | AA | Full accounts made up to 31 August 2018 | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
09 Apr 2018 | AP01 | Appointment of Dame Reena Keeble as a director on 1 April 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Angela Mary Crowe as a director on 8 February 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Jonathan Andrew Coles on 17 January 2018 | |
29 Dec 2017 | AA | Full accounts made up to 31 August 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Anthony Armitage Greener as a director on 14 December 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from Wolrdwide House Thorpe Wood Peterborough PE3 6SB England to Worldwide House Thorpe Wood Peterborough PE3 6SB on 9 August 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Richard Colin Neil Davidson as a director on 1 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
17 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from Nene House Nene Valley Business Park Oundle Peterborough PE8 4HN England to Wolrdwide House Thorpe Wood Peterborough PE3 6SB on 24 June 2016 | |
23 May 2016 | AR01 | Annual return made up to 15 May 2016 no member list | |
23 May 2016 | AD01 | Registered office address changed from Fairline House Nene Valley Business Park Oundle Peterborough PE8 4HN to Nene House Nene Valley Business Park Oundle Peterborough PE8 4HN on 23 May 2016 | |
15 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
10 Jun 2015 | AR01 | Annual return made up to 15 May 2015 no member list | |
10 Jun 2015 | TM01 | Termination of appointment of Michael James Graydon as a director on 21 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Michael James Graydon as a director on 21 May 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Richard Cecil Greenhalgh as a director on 25 March 2015 | |
17 Mar 2015 | AA | Full accounts made up to 31 August 2014 |