CITY COLLEGE PETERBOROUGH FOUNDATION

C/O Azets Westpoint C/O Azets Westpoint, Peterborough, PE2 6FZ, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.08762956
Category
Incorporated05 Nov 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

CITY COLLEGE PETERBOROUGH FOUNDATION is an active with number 08762956. It was incorporated 10 years, 6 months, 18 days ago, on 05 November 2013. The company address is C/O Azets Westpoint C/O Azets Westpoint, Peterborough, PE2 6FZ, Cambridgeshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Patricia Higgins

Termination date: 2024-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-04

New address: C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ

Old address: John Mansfield Campus Western Avenue Dogsthorpe Peterborough PE1 4HX United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-15

Officer name: Mrs Lesley Jennifer Hull

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Patricia Higgins

Change date: 2023-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-15

Officer name: Miss Patricia Ann Carrington

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-15

Officer name: Mrs Joanne Lisa Procter

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Lisa Procter

Change date: 2023-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Ross Hennessy

Termination date: 2023-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

New address: John Mansfield Campus Western Avenue Dogsthorpe Peterborough PE1 4HX

Old address: City College Peterborough Brook Street Peterborough PE1 1TU

Change date: 2023-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-05

Officer name: Graham Jones

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Keith Jones

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Lisa Procter

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Thomas William Ross Hennessy

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Joseph Cox

Termination date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-14

Officer name: Mr Graham Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-06

Officer name: Catherine Margaret Hicks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Margaret Hicks

Appointment date: 2015-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed city college peterborough\certificate issued on 07/12/15

Documents

View document PDF

Miscellaneous

Date: 07 Dec 2015

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 07 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Eager

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Newton

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2013

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATCHELOR PROPERTY LIMITED

21 BARDEN PARK ROAD,TONBRIDGE,TN9 1XD

Number:11821989
Status:ACTIVE
Category:Private Limited Company

DELIMAKE LIMITED

55 UPLANDS ROAD,DUDLEY,DY2 8BA

Number:08185439
Status:ACTIVE
Category:Private Limited Company

KATUNIC LTD

BURNSIDE,ISLE OF ARRAN,KA27 8EU

Number:SC589888
Status:ACTIVE
Category:Private Limited Company

KR ELECTRICAL LTD

70 PARK ROAD,LONDON,NW4 3PH

Number:10785917
Status:ACTIVE
Category:Private Limited Company

RECYCLING LIVES (ENVIRONMENTAL SERVICES) LIMITED

RECYCLING LIVES CENTRE,PRESTON,PR1 1QE

Number:07189786
Status:ACTIVE
Category:Private Limited Company

STUDIO INTERIOR LIMITED

QUANTIC ACCOUNTANCY LTD 1 SECOND AVENUE,HALSTEAD,CO9 2SU

Number:11535008
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