Date | Description |
2024-04-12 |
delete management_pages_linkeddomain oecd.org |
2024-04-12 |
delete phone 07405 499 881 |
2024-04-12 |
update person_title Peter Nicholls: Retired Environmental Health Officer => Retired Environmental Health Officer; Admin |
2023-08-07 |
update account_category MICRO ENTITY => DORMANT |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARYAN TAWANE |
2023-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-02 |
update statutory_documents DIRECTOR APPOINTED MS MARYAN AHMED TAWANE |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANEL HEDHLI |
2022-06-26 |
update statutory_documents DIRECTOR APPOINTED MS MANEL HEDHLI |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES |
2021-12-20 |
delete source_ip 77.72.4.98 |
2021-12-20 |
insert source_ip 185.199.220.45 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
2021-02-07 |
delete address 29 MYTON COMMUNITY COLLEGE C/O LINCOLN GREEN COMMUNITY CENTRE LEEDS ENGLAND LS9 7JB |
2021-02-07 |
insert address 79 LINDSEY PLACE HULL HUMBER ENGLAND HU4 6AF |
2021-02-07 |
update registered_address |
2021-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM
29 MYTON COMMUNITY COLLEGE
C/O LINCOLN GREEN COMMUNITY CENTRE
LEEDS
LS9 7JB
ENGLAND |
2020-10-30 |
delete address 25-26 MYTON COMMUNITY COLLEGE C/O HULL AFRO CARIBBEAN CENTRE KINGSTON UPON HULL EAST YORKSHIRE ENGLAND HU2 8RR |
2020-10-30 |
insert address 29 MYTON COMMUNITY COLLEGE C/O LINCOLN GREEN COMMUNITY CENTRE LEEDS ENGLAND LS9 7JB |
2020-10-30 |
update registered_address |
2020-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM
25-26 MYTON COMMUNITY COLLEGE
C/O HULL AFRO CARIBBEAN CENTRE
KINGSTON UPON HULL
EAST YORKSHIRE
HU2 8RR
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-04 |
insert office_emails of..@mytoncommunitycollege.org.uk |
2020-06-04 |
delete address Address, 25-26 Park Street, c/o Hull Afro Caribbean Centre, Hull, HU2 8RR |
2020-06-04 |
delete address Hull, 25-26 Park Street, HU2 8RR
Hull |
2020-06-04 |
delete address Myton Community College, 1 Sakura Walk, Leeds, LS14 6WP |
2020-06-04 |
delete email ma..@mytoncommunitycollege.org.uk |
2020-06-04 |
delete email pe..@icloud.com |
2020-06-04 |
insert address 25-26 Park Street
Hull
HU2 8RR |
2020-06-04 |
insert address 29 Cromwell Mount
Leeds
LS9 7JB |
2020-06-04 |
insert email of..@mytoncommunitycollege.org.uk |
2020-06-04 |
update primary_contact Hull, 25-26 Park Street, HU2 8RR
Hull => 25-26 Park Street
Hull
HU2 8RR |
2020-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLLS |
2020-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
insert address Address, 25-26 Park Street, c/o Hull Afro Caribbean Centre, Hull, HU2 8RR |
2019-10-03 |
insert address Myton Community College, 1 Sakura Walk, Leeds, LS14 6WP |
2019-10-03 |
insert management_pages_linkeddomain oecd.org |
2019-10-03 |
insert person Peter Nicholls |
2019-10-03 |
update person_description Martin Chinga => Martin Chinga |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-22 |
update statutory_documents DIRECTOR APPOINTED DR MILTON ODHIAMBO OBAMBA |
2019-03-27 |
delete phone 01482 222751 |
2019-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
2018-12-19 |
delete about_pages_linkeddomain tservices.co.uk |
2018-12-19 |
delete address 1st Floor Norwich House
Savile Street
Hull, HU1 3SE |
2018-12-19 |
delete contact_pages_linkeddomain tservices.co.uk |
2018-12-19 |
delete index_pages_linkeddomain tservices.co.uk |
2018-12-19 |
delete phone 01482 210098 |
2018-12-19 |
delete phone 01482 274521 |
2018-12-19 |
delete projects_pages_linkeddomain tservices.co.uk |
2018-12-19 |
insert about_pages_linkeddomain akismet.com |
2018-12-19 |
insert address Hull, 25-26 Park Street, HU2 8RR
Hull |
2018-12-19 |
insert email pe..@icloud.com |
2018-12-19 |
insert phone 01482 222751 |
2018-12-19 |
insert projects_pages_linkeddomain akismet.com |
2018-12-19 |
update primary_contact 1st Floor Norwich House
Savile Street
Hull, HU1 3SE => Hull, 25-26 Park Street, HU2 8RR
Hull |
2018-10-07 |
delete address 6 WEST VIEW GROVE STREET HULL ENGLAND HU5 2UZ |
2018-10-07 |
insert address 25-26 MYTON COMMUNITY COLLEGE C/O HULL AFRO CARIBBEAN CENTRE KINGSTON UPON HULL EAST YORKSHIRE ENGLAND HU2 8RR |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2018 FROM
6 WEST VIEW GROVE STREET
HULL
HU5 2UZ
ENGLAND |
2018-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIAKIM NCUBE |
2018-04-07 |
delete address SPRING BANK COMMUNITY CENTRE WEST PARADE HULL EAST YORKSHIRE ENGLAND HU3 1BX |
2018-04-07 |
insert address 6 WEST VIEW GROVE STREET HULL ENGLAND HU5 2UZ |
2018-04-07 |
update registered_address |
2018-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2018 FROM
SPRING BANK COMMUNITY CENTRE WEST PARADE
HULL
EAST YORKSHIRE
HU3 1BX
ENGLAND |
2018-01-21 |
update statutory_documents DIRECTOR APPOINTED MR PETER HEATON NICHOLLS |
2018-01-07 |
delete address 1 SAVILLE STREET, NORWICH HOUSE HULL SAVILE STREET HULL ENGLAND HU1 3ES |
2018-01-07 |
insert address SPRING BANK COMMUNITY CENTRE WEST PARADE HULL EAST YORKSHIRE ENGLAND HU3 1BX |
2018-01-07 |
update registered_address |
2017-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2017 FROM
1 SAVILLE STREET, NORWICH HOUSE HULL SAVILE STREET
HULL
HU1 3ES
ENGLAND |
2017-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
2017-12-16 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2017-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE JOSEPH |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH CHARLES |
2017-05-11 |
delete address Unit 2G Salisbury Hall
1 Park Road
Hull, HU3 1TD |
2017-05-11 |
delete contact_pages_linkeddomain google.co.uk |
2017-05-11 |
insert address 1st Floor Norwich House
Savile Street
Hull, HU1 3SE |
2017-05-11 |
insert phone 01482 274521 |
2017-05-11 |
update primary_contact Unit 2G Salisbury Hall
1 Park Road
Hull, HU3 1TD => 1st Floor Norwich House
Savile Street
Hull, HU1 3SE |
2017-02-09 |
delete address 2G SALISBURY HALL 1 PARK ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 1TD |
2017-02-09 |
insert address 1 SAVILLE STREET, NORWICH HOUSE HULL SAVILE STREET HULL ENGLAND HU1 3ES |
2017-02-09 |
update registered_address |
2017-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2017 FROM
2G SALISBURY HALL 1 PARK ROAD
KINGSTON UPON HULL
EAST YORKSHIRE
HU3 1TD |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-18 |
update statutory_documents DIRECTOR APPOINTED MR ELIAKIM NCUBE |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-03 |
delete source_ip 77.72.4.226 |
2016-04-03 |
insert source_ip 77.72.4.98 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-28 |
update statutory_documents 31/12/15 NO MEMBER LIST |
2016-01-16 |
delete source_ip 77.72.4.98 |
2016-01-16 |
insert source_ip 77.72.4.226 |
2015-10-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-10-08 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-19 |
update statutory_documents DIRECTOR APPOINTED MS PAULINE JOSEPH |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEGE |
2015-02-07 |
insert sic_code 85590 - Other education n.e.c. |
2015-02-07 |
update returns_last_madeup_date null => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-13 |
update statutory_documents 31/12/14 NO MEMBER LIST |
2014-11-05 |
update statutory_documents DIRECTOR APPOINTED REVEREND RUTH ESTHER CHARLES |
2014-11-04 |
update statutory_documents DIRECTOR APPOINTED REVEREND RUTH ESTHER CHARLES |
2014-10-10 |
update robots_txt_status mytoncommunitycollege.org.uk: 404 => 200 |
2014-10-10 |
update robots_txt_status www.mytoncommunitycollege.org.uk: 404 => 200 |
2013-12-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2013-12-11 |
insert contact_pages_linkeddomain google.co.uk |
2013-04-16 |
delete address 6a Wellington Lane
Kingston Upon Hull
HU3 1SG |
2013-04-16 |
delete phone 07947820351 |
2013-04-16 |
insert address 25-26 Park Street
Kingston Upon Hull
HU2 8RR |
2013-04-16 |
update primary_contact 6a Wellington Lane
Kingston Upon Hull
HU3 1SG => 25-26 Park Street
Kingston Upon Hull
HU2 8RR |