PETERBOROUGH SCHOOLS PROJECT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Change of details for Bouygues E&S Solutions Limited as a person with significant control on 2024-01-03

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

19/03/2419 March 2024 Termination of appointment of Gerald Farque as a director on 2024-01-31

View Document

14/02/2414 February 2024 Appointment of Mr Andrew Bowes as a director on 2024-01-31

View Document

14/02/2414 February 2024 Appointment of Mr Edward Michael Peeke as a director on 2024-01-31

View Document

14/02/2414 February 2024 Termination of appointment of Mandesh Vishnubhai Patel as a director on 2024-01-31

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Appointment of Mr Pascal Daniel Henri Lux as a director on 2023-11-16

View Document

29/11/2329 November 2023 Termination of appointment of John Foy as a director on 2023-11-16

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

30/07/2130 July 2021 Appointment of Glynn Newby as a director on 2021-07-27

View Document

28/07/2128 July 2021 Appointment of Mandesh Vishnubhai Patel as a director on 2021-07-27

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Termination of appointment of Mandesh Vishnubhai Patel as a director on 2021-06-30

View Document

15/07/2115 July 2021 Termination of appointment of Timothy Nicholas Grier as a director on 2021-06-30

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / BOUYGUES E&S FM UK LIMITED / 17/01/2020

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR GERALD FARQUE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR BRIAN CLAYTON

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY XAVIER PLUMLEY

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DIGORY HOWARD / 01/05/2016

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOY / 01/05/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ

View Document

11/04/1611 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRIER / 04/08/2015

View Document

20/03/1520 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FORTESCUE

View Document

02/02/152 February 2015 DIRECTOR APPOINTED TIMOTHY GRIER

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MANDESH PATEL

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT SCIME

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PHIPPS

View Document

05/04/135 April 2013 DIRECTOR APPOINTED JOHN FOY

View Document

20/03/1320 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ADRIAN THOMAS FORTESCUE

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CARR

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR XAVIER PLUMLEY

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED VINCENT SCIME

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PHIPPS / 25/05/2012

View Document

28/03/1228 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR JOHN DIGORY HOWARD

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT JOSEPH

View Document

23/03/1123 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM C/O ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHIPPS / 28/06/2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR SIMON PHIPPS

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 AUDITOR'S RESIGNATION

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM MR X PLUMLEY C/O ECOVERT FM LTD WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR XAVIER ALEXANDER PLUMLEY / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARR / 16/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM WATERLOO CENTRE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ

View Document

21/04/0921 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARR / 01/01/2009

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH / 01/01/2009

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID PIERCE

View Document

05/01/095 January 2009 SECRETARY APPOINTED XAVIER PLUMLEY

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR BRUNO BODIN

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

11/04/0611 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 COMPANY NAME CHANGED 3485TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company