PLYMOUTH COLLEGE ENTERPRISES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Notification of Plymouth College and St Dunstan's Abbey Schools Charity as a person with significant control on 2024-04-01

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-08-31

View Document

03/01/243 January 2024 Termination of appointment of Philip Haldane Nunnerley as a director on 2023-12-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-08-31

View Document

17/02/2217 February 2022 Accounts for a small company made up to 2021-08-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR PHILIP HALDANE NUNNERLEY

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODGATE

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR RICHARD STEWART CHUBB

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR ALISON MILLS

View Document

14/09/2014 September 2020 SECRETARY APPOINTED MR TIMOTHY DAVID WILLIAMS

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY ANNE SHEEHAN

View Document

02/09/202 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

17/09/1917 September 2019 SECRETARY APPOINTED MS ANNE SHEEHAN

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH WILLS

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 SECRETARY APPOINTED MRS SARAH JANE WILLS

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BAYLIS

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANDEN

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

07/03/167 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MRS ALISON CHRISTINA CAMPBELL MILLS

View Document

14/04/1514 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR JONATHAN STANDEN

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHARMIAN EVANS

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WORMLEIGHTON

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/03/1311 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

06/03/126 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR DAVID WOODGATE

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MRS CHARMIAN EVANS

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WORMLEIGHTON / 19/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LUKE

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SAVERY

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/08/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information