About

Registered Number: 05723458
Date of Incorporation: 27/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU,

 

Having been setup in 2006, Peterborough Schools Project Ltd have registered office in London, it has a status of "Active". The companies directors are listed as Clayton, Brian, Scime, Vincent Harold. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCIME, Vincent Harold 06 June 2012 09 May 2014 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Brian 20 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 20 March 2020
PSC05 - N/A 24 January 2020
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
CS01 - N/A 27 February 2019
AP03 - Appointment of secretary 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 01 June 2016
CH01 - Change of particulars for director 05 May 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 05 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 13 July 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 14 March 2011
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 08 June 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 19 March 2010
AUD - Auditor's letter of resignation 06 November 2009
AUD - Auditor's letter of resignation 05 November 2009
AD01 - Change of registered office address 17 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 23 August 2006
395 - Particulars of a mortgage or charge 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
RESOLUTIONS - N/A 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
225 - Change of Accounting Reference Date 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
CERTNM - Change of name certificate 04 April 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

Description Date Status Charge by
Secruity agreement relating to life cycle reserve accounts 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.