CITY COLLEGE PETERBOROUGH FOUNDATION
Company number 08762956
- Company Overview for CITY COLLEGE PETERBOROUGH FOUNDATION (08762956)
- Filing history for CITY COLLEGE PETERBOROUGH FOUNDATION (08762956)
- People for CITY COLLEGE PETERBOROUGH FOUNDATION (08762956)
- More for CITY COLLEGE PETERBOROUGH FOUNDATION (08762956)
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) |
---|---|---|---|
28 Jul 2020 | AP01 | Appointment of Mrs Joanne Lisa Procter as a director on 1 June 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Thomas William Ross Hennessy as a director on 1 July 2020 | |
03 Mar 2020 | MA | Memorandum and Articles of Association | |
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
05 Nov 2019 | TM01 | Termination of appointment of Andrew Joseph Cox as a director on 30 October 2019 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Mar 2018 | AP03 | Appointment of Mr Graham Jones as a secretary on 14 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
07 Jun 2017 | TM02 | Termination of appointment of Catherine Margaret Hicks as a secretary on 6 June 2017 | |
17 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
25 May 2016 | AP03 | Appointment of Mrs Catherine Margaret Hicks as a secretary on 18 November 2015 | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
07 Dec 2015 | CERTNM |
Company name changed city college peterborough\certificate issued on 07/12/15
|
|
07 Dec 2015 | MISC | NE01 | |
07 Dec 2015 | CONNOT | Change of name notice | |
02 Dec 2015 | AR01 | Annual return made up to 5 November 2015 no member list | |
09 Nov 2015 | TM01 | Termination of appointment of Clare Eager as a director on 31 December 2014 | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
27 Nov 2014 | AR01 | Annual return made up to 5 November 2014 no member list |