Advanced company searchLink opens in new window

PETERBOROUGH SCHOOLS PROJECT LIMITED

Company number 05723458

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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