PETERBOROUGH SCHOOLS PROJECT LIMITED

05723458
BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON UNITED KINGDOM SE1 7EU

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2024 officers Termination of appointment of director (Gerald Farque) 1 Buy now
14 Feb 2024 officers Appointment of director (Mr Andrew Bowes) 2 Buy now
14 Feb 2024 officers Appointment of director (Mr Edward Michael Peeke) 2 Buy now
14 Feb 2024 officers Termination of appointment of director (Mandesh Vishnubhai Patel) 1 Buy now
10 Jan 2024 accounts Annual Accounts 25 Buy now
29 Nov 2023 officers Appointment of director (Mr Pascal Daniel Henri Lux) 2 Buy now
29 Nov 2023 officers Termination of appointment of director (John Foy) 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 18 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2021 officers Termination of appointment of secretary (Brian Clayton) 1 Buy now
10 Sep 2021 officers Appointment of secretary (Rachel Clare Gwilliam) 2 Buy now
30 Jul 2021 officers Appointment of director (Glynn Newby) 2 Buy now
28 Jul 2021 officers Appointment of director (Mandesh Vishnubhai Patel) 2 Buy now
20 Jul 2021 accounts Annual Accounts 19 Buy now
15 Jul 2021 officers Termination of appointment of director (Timothy Nicholas Grier) 1 Buy now
15 Jul 2021 officers Termination of appointment of director (Mandesh Vishnubhai Patel) 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2020 accounts Annual Accounts 18 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2019 accounts Annual Accounts 17 Buy now
29 May 2019 officers Termination of appointment of director (John Digory Howard) 1 Buy now
29 May 2019 officers Appointment of director (Mr Gerald Farque) 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 officers Appointment of secretary (Mr Brian Clayton) 2 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Xavier Alexander Plumley) 1 Buy now
11 May 2018 accounts Annual Accounts 17 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2017 accounts Annual Accounts 15 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2017 officers Change of particulars for director (Mr John Digory Howard) 2 Buy now
01 Jun 2016 accounts Annual Accounts 15 Buy now
05 May 2016 officers Change of particulars for director (John Foy) 2 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2016 annual-return Annual Return 6 Buy now
05 Aug 2015 officers Change of particulars for director (Timothy Grier) 2 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
16 Mar 2015 accounts Annual Accounts 13 Buy now
02 Feb 2015 officers Appointment of director (Timothy Grier) 2 Buy now
02 Feb 2015 officers Termination of appointment of director (Adrian Thomas Fortescue) 1 Buy now
29 Jan 2015 officers Appointment of director (Mandesh Patel) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Vincent Scime) 1 Buy now
01 Apr 2014 accounts Annual Accounts 13 Buy now
10 Mar 2014 annual-return Annual Return 6 Buy now
18 Apr 2013 accounts Annual Accounts 13 Buy now
05 Apr 2013 officers Appointment of director (John Foy) 2 Buy now
05 Apr 2013 officers Termination of appointment of director (Simon Phipps) 1 Buy now
20 Mar 2013 annual-return Annual Return 6 Buy now
23 Jan 2013 officers Termination of appointment of director (David Carr) 1 Buy now
23 Jan 2013 officers Appointment of director (Mr Adrian Thomas Fortescue) 2 Buy now
13 Jul 2012 accounts Annual Accounts 13 Buy now
18 Jun 2012 officers Appointment of director (Vincent Scime) 2 Buy now
18 Jun 2012 officers Termination of appointment of director (Xavier Plumley) 1 Buy now
28 May 2012 officers Change of particulars for director (Mr Simon David Phipps) 2 Buy now
28 Mar 2012 annual-return Annual Return 6 Buy now
11 Aug 2011 officers Appointment of director (Mr Xavier Alexander Plumley) 2 Buy now
04 May 2011 officers Appointment of director (Mr John Digory Howard) 2 Buy now
03 May 2011 officers Termination of appointment of director (Vincent Joseph) 1 Buy now
23 Mar 2011 annual-return Annual Return 6 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2011 accounts Annual Accounts 13 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Simon Phipps) 2 Buy now
08 Jun 2010 officers Appointment of director (Mr Simon Phipps) 3 Buy now
01 Jun 2010 accounts Annual Accounts 13 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
06 Nov 2009 auditors Auditors Resignation Company 2 Buy now
05 Nov 2009 auditors Auditors Resignation Company 1 Buy now
17 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2009 officers Change of particulars for director (Vincent Joseph) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr David John Carr) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Mr Xavier Alexander Plumley) 1 Buy now
01 Oct 2009 accounts Annual Accounts 14 Buy now
21 Apr 2009 annual-return Return made up to 27/02/09; full list of members 4 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from waterloo centre elizabeth house 39 york road london SE1 7NQ 1 Buy now
21 Apr 2009 officers Director's change of particulars / david carr / 01/01/2009 1 Buy now
21 Apr 2009 officers Director's change of particulars / vincent joseph / 01/01/2009 1 Buy now
05 Jan 2009 officers Secretary appointed xavier plumley 3 Buy now
05 Jan 2009 officers Appointment terminated secretary david pierce 1 Buy now
05 Jan 2009 officers Appointment terminated director bruno bodin 1 Buy now
08 Oct 2008 accounts Annual Accounts 14 Buy now
03 Apr 2008 annual-return Return made up to 27/02/08; full list of members 4 Buy now
11 Jan 2008 officers New secretary appointed 1 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
17 Dec 2007 officers New director appointed 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
16 Aug 2007 accounts Annual Accounts 14 Buy now
06 Mar 2007 annual-return Return made up to 27/02/07; full list of members 3 Buy now
23 Aug 2006 officers New director appointed 4 Buy now
09 Aug 2006 mortgage Particulars of mortgage/charge 6 Buy now
25 Jul 2006 officers Secretary's particulars changed 1 Buy now
11 Apr 2006 resolution Resolution 1 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 21 holborn viaduct london EC1A 2DY 1 Buy now
11 Apr 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
11 Apr 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
11 Apr 2006 capital Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now