LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE
Company number 05803104
- Company Overview for LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE (05803104)
- Filing history for LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE (05803104)
- People for LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE (05803104)
- More for LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE (05803104)
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) |
---|---|---|---|
05 Sep 2018 | AD01 | Registered office address changed from Sunley Conference Centre University of Northampton Boughton Green Road Northampton NN2 7AL England to Portfolio Innovation Centre University of Northampton St Georges Avenue Northampton NN2 6JD on 5 September 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Thomas Emment Meredydd Jones David as a director on 31 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Mrs Suzanne Duncan as a director on 28 June 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Stephen Meir Davies as a director on 9 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
07 Feb 2018 | AP01 | Appointment of Ms Catherine Helen Dixon as a director on 25 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Jeremy Kerswell as a director on 25 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Stephen Meir Davies as a director on 25 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Dr Phil Le Grice as a director on 25 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Malcolm Howard Goodwin as a director on 25 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Martin Mckendry as a director on 25 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of David Baden Jones as a director on 25 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Paul Hannan as a director on 25 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Andrew Steven Counsell as a director on 25 January 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of David Mark Henley as a director on 31 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Dr David George Llewellyn on 8 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Gillian May as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Stephen Waite as a director on 31 July 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
22 Nov 2016 | AP01 | Appointment of Mr Marcus Clinton as a director on 3 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mrs Amanda Burnside as a director on 3 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mrs Angela Christine Joyce as a director on 3 November 2016 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 |