Advanced company searchLink opens in new window

YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED

Company number 09514994

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)
03 Nov 2023 AP03 Appointment of Mr Jack Fowler as a secretary on 3 November 2023
03 Nov 2023 TM02 Termination of appointment of John Askham as a secretary on 3 November 2023
06 Oct 2023 AA Accounts for a small company made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
11 Oct 2022 AA Accounts for a small company made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
20 Apr 2022 AP03 Appointment of Mr John Askham as a secretary on 19 April 2022
31 Mar 2022 TM01 Termination of appointment of Joanna Lisette Fox as a director on 16 March 2022
23 Dec 2021 AD01 Registered office address changed from Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 December 2021
13 Oct 2021 AA Accounts for a small company made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
09 Feb 2021 CH01 Director's details changed for Joanna Lisette Fox on 9 February 2021
03 Feb 2021 CH01 Director's details changed for Jayesh Doshi on 3 February 2021
26 Nov 2020 TM01 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 12 November 2020
26 Nov 2020 AP01 Appointment of Mrs Joanne Stonehouse Fyfe as a director on 12 November 2020
24 Nov 2020 AD01 Registered office address changed from C/O Equitix Management Services 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD United Kingdom to Office 4:10 No. 1 Aire Street Leeds LS1 4PR on 24 November 2020
19 Oct 2020 PSC05 Change of details for Yorkshire Learning Partnership Holdco Limited as a person with significant control on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from Bridge Place 1, Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN United Kingdom to C/O Equitix Management Services 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 16 October 2020
16 Oct 2020 TM02 Termination of appointment of Alan Travis as a secretary on 16 October 2020
14 Oct 2020 TM01 Termination of appointment of Alan Travis as a director on 6 October 2020
15 Sep 2020 AA Full accounts made up to 31 March 2020
06 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2020 MA Memorandum and Articles of Association
02 Jun 2020 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 28 May 2020