PETERBOROUGH SCHOOLS PROJECT LIMITED
Company number 05723458
- Company Overview for PETERBOROUGH SCHOOLS PROJECT LIMITED (05723458)
- Filing history for PETERBOROUGH SCHOOLS PROJECT LIMITED (05723458)
- People for PETERBOROUGH SCHOOLS PROJECT LIMITED (05723458)
- Charges for PETERBOROUGH SCHOOLS PROJECT LIMITED (05723458)
- More for PETERBOROUGH SCHOOLS PROJECT LIMITED (05723458)
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) |
---|---|---|---|
29 May 2019 | AP01 | Appointment of Mr Gerald Farque as a director on 9 May 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
20 Dec 2018 | AP03 | Appointment of Mr Brian Clayton as a secretary on 20 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Xavier Alexander Plumley as a secretary on 20 December 2018 | |
11 May 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
12 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
17 Jan 2017 | CH01 | Director's details changed for Mr John Digory Howard on 1 May 2016 | |
01 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | CH01 | Director's details changed for John Foy on 1 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Aug 2015 | CH01 | Director's details changed for Timothy Grier on 4 August 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
16 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Feb 2015 | AP01 | Appointment of Timothy Grier as a director on 30 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Adrian Thomas Fortescue as a director on 30 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mandesh Patel as a director on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Vincent Scime as a director on 9 May 2014 | |
01 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
18 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Apr 2013 | AP01 | Appointment of John Foy as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Simon Phipps as a director |