UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED
Company number 06144980
- Company Overview for UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED (06144980)
- Filing history for UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED (06144980)
- People for UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED (06144980)
- More for UNIVERSITY COMMERCIAL SERVICES PLYMOUTH LIMITED (06144980)
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) |
---|---|---|---|
15 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Trevor Alan Wills as a director on 8 September 2015 | |
18 May 2015 | AP01 | Appointment of Mr Remy Daniel Marcel Foucher as a director on 20 April 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | TM01 | Termination of appointment of Annette Devine as a director on 5 February 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Annette Devine as a director on 5 February 2015 | |
23 Mar 2015 | AP03 | Appointment of Mr Robert Andrew Leonard-Myers as a secretary on 5 February 2015 | |
23 Mar 2015 | TM02 | Termination of appointment of Sally Jane Crabb as a secretary on 5 February 2015 | |
23 Dec 2014 | AA | Full accounts made up to 31 July 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
11 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
19 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 14 August 2013
|
|
20 Jun 2013 | AP01 | Appointment of Mrs Karen Lesley Wickett as a director | |
20 Jun 2013 | AP01 | Appointment of Mr Bernard John Curren as a director | |
19 Jun 2013 | AP01 | Appointment of Mrs Annette Devine as a director | |
19 Jun 2013 | AP01 | Appointment of Mrs Julia Davy as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Julian Beer as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Robert Baggott as a director | |
22 May 2013 | AD01 | Registered office address changed from 4Th Floor, Nancy Astor Building University of Plymouth Drake Circus Plymouth Devon PL4 8AA United Kingdom on 22 May 2013 | |
03 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
26 Feb 2013 | CERTNM |
Company name changed the centre of leadership and organisational excellence LIMITED\certificate issued on 26/02/13
|
|
26 Feb 2013 | NM06 | Change of name with request to seek comments from relevant body | |
26 Feb 2013 | CONNOT | Change of name notice |