Advanced company searchLink opens in new window

UNIVERSITY OF ST MARK & ST JOHN

Company number 07635609

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)
12 Jun 2014 CH01 Director's details changed for Dr Juliet Susan Durrant Williams on 8 February 2013
12 Jun 2014 CH01 Director's details changed for Bob Pilbeam on 8 February 2013
12 Jun 2014 CH01 Director's details changed for Mr Nigel Rowe on 8 February 2013
12 Jun 2014 CH01 Director's details changed for Linda Brightman on 8 February 2013
12 Jun 2014 CH01 Director's details changed for Mr Philip Clive Mantell on 8 February 2013
12 Jun 2014 CH01 Director's details changed for Michael John Lincoln on 8 February 2013
12 Jun 2014 CH01 Director's details changed for Dr Jonathan Barry on 8 February 2013
12 Jun 2014 CH01 Director's details changed for Zak Luke Liddell on 8 February 2013
08 Jan 2014 AA Group of companies' accounts made up to 31 July 2013
20 Dec 2013 MR01 Registration of charge 076356090002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367
09 Oct 2013 TM01 Termination of appointment of Stephen Heap as a director
09 Aug 2013 AP01 Appointment of Mrs Claire Elizabeth Gibson as a director
29 Jul 2013 AP01 Appointment of Mr Christian Moffatt as a director
18 Jul 2013 TM01 Termination of appointment of Nigel Theyer as a director
21 May 2013 AR01 Annual return made up to 16 May 2013 no member list
08 May 2013 AP01 Appointment of Professor Cara Carmichael Aitchison as a director
27 Mar 2013 TM01 Termination of appointment of Lucinda George-Foster as a director
27 Mar 2013 TM01 Termination of appointment of Lucinda George-Foster as a director
13 Mar 2013 AP01 Appointment of Dr Julie Marianne Evans as a director
13 Mar 2013 AD01 Registered office address changed from University College Plymouth St Mark & St John Derriford Road Plymouth Devon PL6 8BH on 13 March 2013
19 Feb 2013 CERTNM Company name changed university college plymouth st mark & st john\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2012-11-07
19 Feb 2013 CONNOT Change of name notice
19 Feb 2013 NM06 Change of name with request to seek comments from relevant body
14 Jan 2013 TM01 Termination of appointment of Margaret Cooper as a director
03 Jan 2013 AA Group of companies' accounts made up to 31 July 2012