THE NEWCASTLE CO-OPERATIVE LEARNING TRUST
Company number 08159883
- Company Overview for THE NEWCASTLE CO-OPERATIVE LEARNING TRUST (08159883)
- Filing history for THE NEWCASTLE CO-OPERATIVE LEARNING TRUST (08159883)
- People for THE NEWCASTLE CO-OPERATIVE LEARNING TRUST (08159883)
- More for THE NEWCASTLE CO-OPERATIVE LEARNING TRUST (08159883)
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 |