NATIONAL EXTENSION COLLEGE TRUST LIMITED
Company number 00292829
- Company Overview for NATIONAL EXTENSION COLLEGE TRUST LIMITED (00292829)
- Filing history for NATIONAL EXTENSION COLLEGE TRUST LIMITED (00292829)
- People for NATIONAL EXTENSION COLLEGE TRUST LIMITED (00292829)
- Charges for NATIONAL EXTENSION COLLEGE TRUST LIMITED (00292829)
- More for NATIONAL EXTENSION COLLEGE TRUST LIMITED (00292829)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from The Michael Young Centre Homerton Gardens Cambridge CB2 8EB England to Woolpack House 70 High Street Sawston Cambridge CB22 3HJ on 6 October 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
12 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
09 Jul 2021 | PSC07 | Cessation of Roslyn Louise Morpeth as a person with significant control on 7 July 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr Richard Christopher Dorrance as a director on 7 July 2021 | |
09 Jul 2021 | AP01 | Appointment of Mrs Esther Jane Noelle Chesterman as a director on 7 July 2021 | |
21 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
21 Jul 2017 | CH01 | Director's details changed for Dr Roslyn Louise Morpeth on 6 May 2016 | |
18 Dec 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
15 Jul 2016 | AD01 | Registered office address changed from The Michael Young Centre Purbeck Road Cambridge CB2 8HN to The Michael Young Centre Homerton Gardens Cambridge CB2 8EB on 15 July 2016 |