NEW MODEL INSTITUTE FOR TECHNOLOGY AND ENGINEERING
Company number 08800142
- Company Overview for NEW MODEL INSTITUTE FOR TECHNOLOGY AND ENGINEERING (08800142)
- Filing history for NEW MODEL INSTITUTE FOR TECHNOLOGY AND ENGINEERING (08800142)
- People for NEW MODEL INSTITUTE FOR TECHNOLOGY AND ENGINEERING (08800142)
- Charges for NEW MODEL INSTITUTE FOR TECHNOLOGY AND ENGINEERING (08800142)
- More for NEW MODEL INSTITUTE FOR TECHNOLOGY AND ENGINEERING (08800142)
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) |
---|---|---|---|
20 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
18 Dec 2017 | CH01 | Director's details changed for Mr David Charles Sheppard on 17 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mrs Karen Schuldt Usher on 17 December 2017 | |
22 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jul 2017 | AP01 | Appointment of Dame Fiona Marie Kendrick as a director on 1 July 2017 | |
01 Jul 2017 | AP01 | Appointment of Prof Janusz Andrej Kozinski as a director on 1 July 2017 | |
01 Jul 2017 | AP01 | Appointment of Sir Eric Jackson Thomas as a director on 1 July 2017 | |
01 May 2017 | AP01 | Appointment of Mr Ian Michael Falconer as a director on 1 May 2017 | |
01 May 2017 | AP01 | Appointment of Mr Kenneth David Temple as a director on 1 May 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 10 Quay Street Hereford HR1 2NH to 2 Wyevale Business Park Kings Acre Hereford HR4 7BS on 15 February 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
21 Nov 2016 | AP03 | Appointment of Mr David John Nolan as a secretary on 18 November 2016 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Sep 2016 | TM01 | Termination of appointment of Alan Geoffrey Wilson as a director on 16 September 2016 | |
21 Dec 2015 | AP01 | Appointment of Professor Sir Alan Wilson as a director on 24 November 2015 | |
18 Dec 2015 | AR01 | Annual return made up to 3 December 2015 no member list | |
18 Dec 2015 | CH01 | Director's details changed for Mrs Karen Schuldt Usher on 24 November 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr David Charles Sheppard on 24 November 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Rod James Egerton Barker as a director on 2 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from The Link Church Lane Weston-Under-Penyard Ross-on-Wye Herefordshire HR9 7QA to 10 Quay Street Hereford HR1 2NH on 18 December 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Apr 2015 | CERTNM |
Company name changed herefordshire tertiary education centre\certificate issued on 27/04/15
|
|
27 Apr 2015 | MISC | NE01 form received and registered on 27/04/2015. |