CP LEARNING TRUST

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/05/259 May 2025 Second filing for the appointment of Mr Paul Mcgregor as a director

View Document

09/05/259 May 2025 Second filing for the appointment of Ms Yvonne Ogden as a director

View Document

09/05/259 May 2025 Second filing for the appointment of Mr James Wright as a director

View Document

23/04/2523 April 2025 Director's details changed for Mr Paul Richard Mcgregor on 2025-04-17

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

24/01/2524 January 2025 Appointment of Mr Paul Richard Mcgregor as a director on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of Ms Yvonne Ogden as a director on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of Mr James Wright as a director on 2025-01-24

View Document

14/01/2514 January 2025 Termination of appointment of Roy Robert Brown as a director on 2025-01-14

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/05/2423 May 2024 Registered office address changed from Allia Futer Business Centre Peterborough United Football Club London Road Peterborough PE2 8AN England to Allia Future Business Centre Peterborough United Football Ground London Road Peterborough Cambridgeshire PE2 8AN on 2024-05-23

View Document

17/05/2417 May 2024 Registered office address changed from Allia Futer Business Centre London Road Peterborough United Football Ground Peterborough PE2 8AN England to Allia Futer Business Centre Peterborough United Football Club London Road Peterborough PE2 8AN on 2024-05-17

View Document

17/05/2417 May 2024 Registered office address changed from Allia Futer Business Centre Peterborough United Football Club London Road Peterborough PE2 8AN England to Allia Futer Business Centre Peterborough United Football Club London Road Peterborough PE2 8AN on 2024-05-17

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

03/07/233 July 2023 Registered office address changed from L16 Fenton Way Chatteris PE16 6TT England to Allia Futer Business Centre London Road Peterborough United Football Ground Peterborough PE2 8AN on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Gaynor Marise Cooper as a secretary on 2023-07-01

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

04/08/204 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

27/02/1927 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR TERRY JOHN JORDAN

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS SHARON ELIABETH WATSON

View Document

22/05/1822 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM L25 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBS PE16 6TT ENGLAND

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ALEXANDER

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN REES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR ROY ROBERT BROWN

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM L9 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS PE16 6TT ENGLAND

View Document

07/02/177 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM SUITE L2 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT UNITED KINGDOM

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MS JULIA MARIE PROSSER

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHURCH

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN BENNETT

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MRS CHRISTINA DOROTHY ALEXANDER

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM L9 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE

View Document

26/04/1626 April 2016 09/04/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LUKE

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM L9 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT ENGLAND

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM L2 SOUTH FENS BUSINESS CENTRE, FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT

View Document

23/04/1523 April 2015 09/04/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MRS GAYNOR MARISE COOPER

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY ROY BROWN

View Document

26/01/1526 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR ALAN LESLIE REES

View Document

28/05/1428 May 2014 09/04/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 09/04/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM L26 SOUTH FENS BUSINESS CENTRE, FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT UNITED KINGDOM

View Document

12/04/1212 April 2012 09/04/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS STEPHANIE JANE LUKE

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOSKING

View Document

10/05/1110 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 09/04/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN STANLEY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS KIRSTEN JEAN BENNETT

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM SOUTH FENS BUSINESS CENTRE, L21-L22 FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM L26 SOUTH FENS BUSINESS CENTRE, FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT UNITED KINGDOM

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR ANDREW CHURCH

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MRS KAREN JANE BECKWITH

View Document

20/05/1020 May 2010 09/04/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARFIELD HOSKING / 09/04/2010

View Document

07/04/107 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR MICHAEL GARFIELD HOSKING

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SPREADBURY

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COLLIER

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GRIEVE

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 09/04/08

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY APPOINTED MR ROY ROBERT BROWN

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM SOUTH FENS BUSINESS CENTRE, L21-L22, FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6UP

View Document

25/04/0825 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MICHAEL COLLIER

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 09/04/07

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: L21-L22 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6UP

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/073 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: L21-L2 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6UP

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 09/04/06

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: GROVE HOUSE 74 HIGH STREET CHATTERIS CAMBRIDGE CAMBRIDGESHIRE PE16 6NN

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 09/04/05

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 09/04/04

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 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