Advanced company searchLink opens in new window

THE NEWCASTLE CO-OPERATIVE LEARNING TRUST

Company number 08159883

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)
07 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
26 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 26 April 2018
26 Apr 2018 PSC08 Notification of a person with significant control statement
23 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
23 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 23 March 2018
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
21 Jun 2017 AD01 Registered office address changed from Seabridge Primary School Roe Lane Seabridge Newcastle Under Lyme Staffordshire ST5 3PJ to Dove Bank Primary School Rutland Road Kidsgrove Stoke-on-Trent Staffordshire ST7 4AP on 21 June 2017
07 Jun 2017 TM01 Termination of appointment of Diane Swift as a director on 1 June 2017
07 Jun 2017 TM01 Termination of appointment of Andrew Robert Purcell as a director on 1 June 2017
07 Jun 2017 TM01 Termination of appointment of Sandra Frances Mitchell as a director on 1 June 2017
17 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
08 Dec 2016 TM01 Termination of appointment of Derek Lloyd as a director on 1 December 2016
08 Dec 2016 TM01 Termination of appointment of Lynne Bennett as a director on 1 December 2016
21 Sep 2016 TM01 Termination of appointment of Warren Leat as a director on 15 September 2016
11 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
04 Feb 2016 TM01 Termination of appointment of David John Matthews as a director on 21 January 2016
04 Feb 2016 TM02 Termination of appointment of Patricia Lynn Locker as a secretary on 21 January 2016
04 Feb 2016 AP01 Appointment of Mrs Donna Russell as a director on 21 January 2016
04 Feb 2016 AP01 Appointment of Mrs Lesley Morrey as a director on 21 January 2016
04 Feb 2016 AP01 Appointment of Mr Stephen Frederick Berisford as a director on 21 January 2016
02 Aug 2015 AR01 Annual return made up to 27 July 2015 no member list
08 Jul 2015 AP01 Appointment of Dr Graeme Robert Jones as a director on 25 June 2015