PEOPLE LANDSCAPE & CULTURAL ENVIRONMENT EDUCATION AND RESEARCH CENTRE

Place Office York St John University Place Office York St John University, York, YO31 7EX
StatusCONVERTED-CLOSED
Company No.05086325
Category
Incorporated29 Mar 2004
Age20 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution27 Feb 2020
Years4 years, 2 months, 17 days

SUMMARY

PEOPLE LANDSCAPE & CULTURAL ENVIRONMENT EDUCATION AND RESEARCH CENTRE is an converted-closed with number 05086325. It was incorporated 20 years, 1 month, 17 days ago, on 29 March 2004 and it was dissolved 4 years, 2 months, 17 days ago, on 27 February 2020. The company address is Place Office York St John University Place Office York St John University, York, YO31 7EX.



Company Fillings

Resolution

Date: 27 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Speakman

Appointment date: 2019-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-12

Officer name: Mr Philip Niall Mander

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Myerscough

Termination date: 2018-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-13

Officer name: Ms Linda Blenkinship

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-13

Officer name: Mr David Christopher Hawtin

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Patrick O'connor

Termination date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Neal

Termination date: 2017-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-13

Officer name: Christine Handley

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-09

Officer name: Veronica Anne Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 09 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-09

Officer name: Dr Catherine Neal

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 10 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-10

Officer name: Ms Christine Handley

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-02

Old address: Place Office York St John University Lord Mayor's Walk York YO31 7EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Myerscough

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Charles Bailey

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Maughan Brown

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ashcroft

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Hickman

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Walker

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Hilary Moxon

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aileen Margery Bloomer

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Gorner

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Veronica Anne Wallace

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Jacqueline Eunice Ashcroft

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Margaret Ann Atherden

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Veronica Anne Wallace

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Eunice Ashcroft

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof. Terence Patrick O'connor

Change date: 2010-01-11

Documents

View document PDF

Move registers to sail company

Date: 12 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr George Sheeran

Change date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephen Watson

Change date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof David Maughan Brown

Change date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Francis Hopkinson

Change date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Jane Hickman

Change date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Gorner

Change date: 2010-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director margaret atherden

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter addyman

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/08

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from place office york st john university lord mayorswalk york YO31 7EX

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / margaret atherden / 31/08/2007

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen wtson / 25/04/2008

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david maughan brown / 25/04/2008

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter addyman / 25/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 19/06/07 from: place office york st john university lord mayor's walk york YO31 7EX

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/07

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 08/06/07 from: place office york st john university college lord mayor's walk york YO31 7EX

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/03/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/03/05

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 29 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLATLEY UK LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09530345
Status:ACTIVE
Category:Private Limited Company

LEISURE VEHICLE ACQUISITIONS LTD

MANSFIELD I CENTRE,MANSFIELD,NG18 5BR

Number:09364650
Status:ACTIVE
Category:Private Limited Company

LONGCROFT MANAGEMENT SERVICES LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:07632642
Status:ACTIVE
Category:Private Limited Company

PRIOR HR HEALTH RECRUITMENT LTD

1 WALCOT GATE,BATH,BA1 5UG

Number:07601782
Status:ACTIVE
Category:Private Limited Company

SALONA (SCOTLAND) LIMITED

29 LINDSAY BERWICK PLACE,ANSTRUTHER,KY10 3YP

Number:SC245250
Status:ACTIVE
Category:Private Limited Company

SCHEELE DESIGN LIMITED

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:05407095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source