Advanced company searchLink opens in new window

NORTH LINCOLNSHIRE LEARNING PARTNERSHIP (PSP) LIMITED

Company number 06886197

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)
11 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
23 Mar 2011 TM01 Termination of appointment of David Hogg as a director
23 Mar 2011 TM01 Termination of appointment of Gary Mills as a director
18 Aug 2010 AA Full accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
13 Aug 2009 88(2) Ad 21/07/09\gbp si 39999@1=39999\gbp ic 1/40000\
13 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2009 287 Registered office changed on 24/07/2009 from 1 st james court whitefriars norwich norfolk NR3 1RU
24 Jul 2009 288b Appointment terminated director and secretary maureen pooley
23 Jul 2009 288a Director appointed andrew dominic james lipinski
23 Jul 2009 288a Director appointed anna davidson
23 Jul 2009 288a Director appointed david john hogg
23 Jul 2009 288a Secretary appointed simon john howell
23 Jul 2009 288a Director appointed gary tristan mills
23 Jul 2009 288b Appointment terminated director jenny farrer
23 Jul 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
23 Jul 2009 123 Nc inc already adjusted 09/07/09
23 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2009 CERTNM Company name changed friars 606 LIMITED\certificate issued on 02/07/09
23 Apr 2009 NEWINC Incorporation