PECKET LEARNING COMMUNITY

02281802
OFFICE 28 HANSON LANE ENTERPRISE CENTRE HALIFAX WEST YORKSHIRE HX1 5PG

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
30 Mar 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
20 Feb 2015 accounts Annual Accounts 9 Buy now
30 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2015 annual-return Annual Return 9 Buy now
16 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Mar 2014 officers Termination of appointment of director (Janet Spencer) 1 Buy now
10 Mar 2014 officers Termination of appointment of director (Michelle Logocki) 1 Buy now
10 Mar 2014 officers Termination of appointment of director (Lindsay Walker) 1 Buy now
28 Jan 2014 officers Appointment of director (Mrs Michelle Ligocki) 2 Buy now
28 Jan 2014 officers Appointment of director (Mrs Michelle Logocki) 2 Buy now
08 Jan 2014 accounts Annual Accounts 11 Buy now
20 Dec 2013 annual-return Annual Return 10 Buy now
20 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2013 accounts Annual Accounts 11 Buy now
19 Dec 2012 annual-return Annual Return 10 Buy now
16 Aug 2012 officers Appointment of director (Mr Lindsay Howard Walker) 2 Buy now
16 Aug 2012 officers Termination of appointment of director (Sandra Breeze) 1 Buy now
16 Aug 2012 officers Termination of appointment of director (Patricia Smart) 1 Buy now
16 Aug 2012 officers Termination of appointment of secretary (Patricia Smart) 1 Buy now
23 Jan 2012 annual-return Annual Return 11 Buy now
23 Jan 2012 officers Termination of appointment of director (Jim Jones) 1 Buy now
05 Jan 2012 accounts Annual Accounts 11 Buy now
07 Jan 2011 accounts Annual Accounts 15 Buy now
04 Jan 2011 officers Appointment of director (Mr Nicholas Charles Trent Pollard) 2 Buy now
04 Jan 2011 annual-return Annual Return 11 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2010 accounts Annual Accounts 16 Buy now
20 Jan 2010 annual-return Annual Return 7 Buy now
19 Jan 2010 officers Change of particulars for director (Vincent Twyford) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Janet Spencer) 2 Buy now
19 Jan 2010 officers Appointment of secretary (Mrs Patricia Anne Smart) 1 Buy now
19 Jan 2010 officers Change of particulars for director (Patricia Anne Smart) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Amer Sameeus Salam) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Josie Pollentine) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Jim Frederick Jones) 2 Buy now
19 Jan 2010 officers Change of particulars for director (William Cryer) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Mrs Sandra Ann Breeze) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Mrs Florence Agbah) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Malcolm Burnside) 2 Buy now
21 Sep 2009 address Registered office changed on 21/09/2009 from co op buildings keighley road pecket well hebden bridge west yorkshire HX7 8QP 1 Buy now
13 May 2009 incorporation Memorandum Articles 14 Buy now
13 May 2009 resolution Resolution 4 Buy now
08 May 2009 officers Director appointed josie pollentine 2 Buy now
08 May 2009 officers Director appointed amer salam 2 Buy now
07 May 2009 change-of-name Certificate Change Of Name Company 3 Buy now
29 Apr 2009 officers Appointment terminated director michelle baynes 1 Buy now
29 Apr 2009 officers Appointment terminated secretary mary flanagan 1 Buy now
29 Apr 2009 officers Appointment terminated director mary flanagan 1 Buy now
29 Apr 2009 officers Appointment terminated director joseph flanagan 1 Buy now
29 Apr 2009 officers Appointment terminated director janette holliday 1 Buy now
14 Apr 2009 annual-return Annual return made up to 29/12/08 6 Buy now
26 Jan 2009 accounts Annual Accounts 17 Buy now
14 Apr 2008 officers Secretary appointed mrs mary barbara flanagan 1 Buy now
14 Apr 2008 officers Director appointed mrs florence mana agbah 1 Buy now
14 Apr 2008 annual-return Annual return made up to 29/12/07 5 Buy now
11 Apr 2008 officers Director appointed mrs sandra ann breeze 1 Buy now
11 Apr 2008 officers Appointment terminated director natalie davidson 1 Buy now
11 Apr 2008 officers Appointment terminated director john smart 1 Buy now
11 Apr 2008 officers Appointment terminated director norman wilson 1 Buy now
11 Apr 2008 officers Appointment terminated director ralph mc farlane 1 Buy now
11 Apr 2008 officers Appointment terminated director lynne houlden 1 Buy now
11 Apr 2008 officers Appointment terminated secretary natalie davidson 1 Buy now
28 Jan 2008 accounts Annual Accounts 21 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
10 Jan 2007 annual-return Annual return made up to 29/12/06 12 Buy now
05 Jan 2007 officers Director resigned 1 Buy now
05 Jan 2007 officers Director resigned 1 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
04 Jan 2007 annual-return Annual return made up to 29/12/05 12 Buy now
04 Dec 2006 accounts Annual Accounts 16 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
04 Jan 2006 accounts Annual Accounts 16 Buy now
08 Dec 2005 address Registered office changed on 08/12/05 from: pecket well college office calderdale business park unit 11 club lane ovenden halifax west yorkshire HX2 8DB 1 Buy now
31 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 2005 annual-return Annual return made up to 29/12/04 12 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
24 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
15 Oct 2004 accounts Annual Accounts 15 Buy now
13 Feb 2004 annual-return Annual return made up to 29/12/03 10 Buy now
13 Feb 2004 officers New director appointed 2 Buy now
13 Feb 2004 officers New director appointed 2 Buy now
13 Feb 2004 officers New director appointed 2 Buy now
13 Feb 2004 officers New director appointed 2 Buy now
27 Jan 2004 accounts Annual Accounts 15 Buy now
27 Jan 2004 officers New secretary appointed 2 Buy now
15 Apr 2003 incorporation Memorandum Articles 15 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
21 Jan 2003 annual-return Annual return made up to 29/12/02 10 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
21 Jan 2003 officers New secretary appointed 2 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
25 Sep 2002 accounts Annual Accounts 16 Buy now
09 Apr 2002 officers New director appointed 2 Buy now
09 Apr 2002 annual-return Annual return made up to 29/12/01 8 Buy now