UNIVERSITY OF PLYMOUTH ENTERPRISE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from University of Plymouth Emdeck Building Plymouth Devon PL4 8AA England to University of Plymouth 17a Portland Villas Plymouth Devon PL4 8AA on 2025-07-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mrs Julie Marie Fielder on 2025-03-03

View Document

07/02/257 February 2025 Full accounts made up to 2024-07-31

View Document

13/11/2413 November 2024 Termination of appointment of Sally Crabb as a secretary on 2024-11-03

View Document

24/09/2424 September 2024 Appointment of Mrs Julie Marie Fielder as a director on 2024-09-18

View Document

15/04/2415 April 2024 Termination of appointment of Alison Lorna Jarvis as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Professor Kevin David Jones as a director on 2024-04-03

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2023-07-31

View Document

21/12/2321 December 2023 Termination of appointment of Archie Campbell Adair Clements as a director on 2023-12-21

View Document

30/03/2330 March 2023 Full accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from New Cooperage Building Royal William Yard Plymouth Devon PL4 8AA to University of Plymouth Emdeck Building Plymouth Devon PL4 8AA on 2022-10-21

View Document

12/10/2212 October 2022 Appointment of Ms Alison Lorna Jarvis as a director on 2022-10-05

View Document

12/10/2212 October 2022 Termination of appointment of Jerry Alan Roberts as a director on 2022-10-05

View Document

12/10/2212 October 2022 Appointment of Professor Archie Campbell Adair Clements as a director on 2022-10-05

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-07-31

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED PROFESSOR SUBE BANERJEE

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MCFADZEN

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHERYL HURRELL

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PAYNE

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAGGOTT

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR ADRIAN DAWSON

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR IAN ROBERT BRUCE MCFADZEN

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037078270001

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED PROFESSOR JERRY ROBERTS

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED PROFESSOR KEVIN JONES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR ALASTAIR SEAN MATTHEWS

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITHS

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 SECOND FILING FOR FORM AP01

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIMON PAYNE / 19/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ZEBULON BAGGOTT / 19/02/2016

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT LEONARD-MYERS

View Document

04/01/164 January 2016 SECRETARY APPOINTED MRS SALLY CRABB

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED PROFESSOR SIMON PAYNE

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PLAYFORD

View Document

22/09/1522 September 2015 SECRETARY APPOINTED MR ROBERT ANDREW LEONARD-MYERS

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY SALLY CRABB

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN BEER

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078270001

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/02/147 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM NEW COOPERAGE BUILDING UNIVERSITY OF PLYMOUTH, FINANCE AND SUSTAINABILITY ROYAL WILLIAM YARD PLYMOUTH DEVON PL4 8AA ENGLAND

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHIPPEN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED PROFESSOR JAMES GRIFFITHS

View Document

08/08/138 August 2013 AUDITOR'S RESIGNATION

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 4TH FLOOR NANCY ASTOR BUILDING UNIVERSITY OF PLYMOUTH DRAKE CIRCUS PLYMOUTH DEVON PL4 8AA

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

21/02/1321 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARY WATKINS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROWLAND

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED PROFESSOR RAYMOND JOHN PLAYFORD

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY CHAPMAN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED PROFESSOR ANDREW DAVID PHIPPEN

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE CHAPMAN / 24/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BAGGOTT / 24/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JULIAN BEER / 24/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARY JANE WATKINS / 24/01/2011

View Document

11/02/1111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY JANE CRABB / 24/01/2011

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MISS CHERYL HURRELL

View Document

04/06/104 June 2010 DIRECTOR APPOINTED PROFESSOR STEVEN ROWLAND

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED PROFESSOR MARY JANE WATKINS

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JULIAN BEER / 24/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BAGGOTT / 24/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE CHAPMAN / 24/01/2010

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR SARAH TILLEY

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM RAIKES

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 19 PORTLAND VILLAS, UNIVERSITY OF PLYMOUTH DRAKE CIRCUS, PLYMOUTH DEVON PL4 8AA

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: THE MONEYCENTRE UNIVERSITY OF PLYMOUTH DRAKE CIRCUS PLYMOUTH DEVON PL4 8AA

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 S366A DISP HOLDING AGM 18/12/01

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 19 PORTLAND VILLAS PLYMOUTH PL4 6DX

View Document

20/12/0120 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED PLYMOUTH ENTERPRISE PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 11/12/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/12/0013 December 2000 £ NC 100000/200000 08/12/00

View Document

13/12/0013 December 2000 NC INC ALREADY ADJUSTED 08/12/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 ALTER MEM AND ARTS 12/07/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 £ NC 1000/100000 05/07/99

View Document

23/08/9923 August 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

20/08/9920 August 1999 COMPANY NAME CHANGED SECONDMETAL LIMITED CERTIFICATE ISSUED ON 23/08/99

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 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