Advanced company searchLink opens in new window

GPT ACADEMY CIC

Company number 10872249

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)
22 May 2024 MA Memorandum and Articles of Association
22 May 2024 CC04 Statement of company's objects
22 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2024 AA Total exemption full accounts made up to 31 July 2023
16 Jan 2024 PSC04 Change of details for Mr David Marriner as a person with significant control on 20 November 2023
15 Jan 2024 PSC01 Notification of Antonia Marie Clarke as a person with significant control on 20 November 2023
23 Nov 2023 PSC04 Change of details for Mr David Marriner as a person with significant control on 20 November 2023
22 Nov 2023 TM01 Termination of appointment of Kevin William Marriner as a director on 20 November 2023
22 Nov 2023 PSC07 Cessation of Peter Adam Clarke as a person with significant control on 20 November 2023
18 Oct 2023 PSC04 Change of details for Mr Peter Adam Clarke as a person with significant control on 18 March 2021
17 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
17 Oct 2023 CH01 Director's details changed for Mr David Marriner on 17 October 2023
17 Oct 2023 AD01 Registered office address changed from First Floor the Wellness Centre 12 Carlton Street Halifax HX1 2AL England to First Floor 12 the Wellness Centre the Old Court House, Carlton Street Halifax West Yorkshire HX1 2AL on 17 October 2023
03 May 2023 AA Total exemption full accounts made up to 31 July 2022
16 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
16 Sep 2022 AP01 Appointment of Mrs Antonia Marie Clarke as a director on 9 September 2022
11 Aug 2022 AP01 Appointment of Mr Kevin William Marriner as a director on 1 August 2022
11 Aug 2022 TM01 Termination of appointment of Peter Adam Clarke as a director on 1 August 2022
10 Jun 2022 AA Micro company accounts made up to 31 July 2021
06 Jun 2022 PSC04 Change of details for Mr David Marriner as a person with significant control on 1 June 2022
01 Jun 2022 CH01 Director's details changed for Mr David Marriner on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from Croft Myl West Parade Halifax HX1 2EQ England to First Floor the Wellness Centre 12 Carlton Street Halifax HX1 2AL on 1 June 2022
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 July 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates