Date | Description |
2025-02-19 |
delete index_pages_linkeddomain stackpath.com |
2025-02-19 |
delete source_ip 151.139.244.11 |
2025-02-19 |
insert address Ford Park
Plymouth
PL4 6RN |
2025-02-19 |
insert alias Sixth Form |
2025-02-19 |
insert alias plymouth college |
2025-02-19 |
insert email ad..@plymouthcollege.com |
2025-02-19 |
insert index_pages_linkeddomain facebook.com |
2025-02-19 |
insert index_pages_linkeddomain flickr.com |
2025-02-19 |
insert index_pages_linkeddomain forms.gle |
2025-02-19 |
insert index_pages_linkeddomain google.com |
2025-02-19 |
insert index_pages_linkeddomain instagram.com |
2025-02-19 |
insert index_pages_linkeddomain interactiveschools.com |
2025-02-19 |
insert index_pages_linkeddomain plymouth-college.co.uk |
2025-02-19 |
insert index_pages_linkeddomain plymouthcollege.com |
2025-02-19 |
insert index_pages_linkeddomain twitter.com |
2025-02-19 |
insert index_pages_linkeddomain youtube.com |
2025-02-19 |
insert phone (+44) 1752 505100 |
2025-02-19 |
insert phone (+44) 1752 505101 |
2025-02-19 |
insert registration_number 1105544 |
2025-02-19 |
insert source_ip 104.16.224.253 |
2025-02-19 |
insert source_ip 104.16.225.253 |
2025-02-19 |
update primary_contact null => Ford Park
Plymouth
PL4 6RN |
2025-02-19 |
update website_status FlippedRobots => OK |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, WITH UPDATES |
2024-11-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLYMOUTH COLLEGE AND ST DUNSTAN'S ABBEY SCHOOLS CHARITY |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/23 |
2024-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP NUNNERLEY |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES |
2023-05-20 |
update website_status IndexPageFetchError => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2023-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2022-08-02 |
update website_status Disallowed => IndexPageFetchError |
2022-05-31 |
update website_status FlippedRobots => Disallowed |
2022-04-17 |
update website_status OK => FlippedRobots |
2022-03-07 |
update account_category MICRO ENTITY => SMALL |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_category SMALL => null |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-04-07 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HALDANE NUNNERLEY |
2021-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOODGATE |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2021-02-10 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD STEWART CHUBB |
2021-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON MILLS |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-10-07 |
update description |
2020-09-14 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY DAVID WILLIAMS |
2020-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE SHEEHAN |
2020-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2019-09-17 |
update statutory_documents SECRETARY APPOINTED MS ANNE SHEEHAN |
2019-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH WILLS |
2019-04-30 |
insert index_pages_linkeddomain stackpath.com |
2019-03-31 |
delete source_ip 94.76.220.86 |
2019-03-31 |
insert source_ip 151.139.244.11 |
2019-02-16 |
delete email jl..@plymouthcollege.com |
2019-02-16 |
delete phone 01752 831911 |
2019-02-16 |
insert email pr..@plymouthcollege.com |
2019-02-16 |
insert person Mrs Cherie Cross |
2019-02-16 |
insert phone 01752 831922 |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2018-10-27 |
delete email db..@plymouthcollege.com |
2018-10-27 |
delete person Mr C Robinson |
2018-10-27 |
insert email ad..@plymouthcollege.com |
2018-10-27 |
insert email sw..@plymouthcollege.com |
2018-10-27 |
update person_description Mr D Woodgate => Mr D Woodgate |
2018-07-11 |
delete email nm..@plymouthcollege.com |
2018-07-11 |
delete person Nicholas Michie-Carr |
2018-07-11 |
delete phone +44 (0) 1752 505115 |
2018-07-11 |
insert email sj..@plymouthcollege.com |
2018-07-11 |
insert person Sarah Johns |
2018-07-11 |
insert phone +44 (0) 1752 505120 |
2018-07-11 |
insert phone 0303 123 113 |
2018-07-11 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-07 |
update account_category FULL => SMALL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
2017-12-05 |
delete source_ip 94.76.220.80 |
2017-12-05 |
insert source_ip 94.76.220.86 |
2017-09-25 |
delete email fh..@plymouthcollege.com |
2017-09-25 |
delete phone +44 (0) 1752 505120 |
2017-08-12 |
update robots_txt_status www.plymouthcollege.com: 404 => 200 |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-06-08 |
insert email fh..@plymouthcollege.com |
2017-06-08 |
insert email nm..@plymouthcollege.com |
2017-06-08 |
insert phone +44 (0) 1752 505120 |
2017-04-28 |
insert person Fiona Harvey |
2017-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2016-07-15 |
update statutory_documents SECRETARY APPOINTED MRS SARAH JANE WILLS |
2016-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BAYLIS |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANDEN |
2016-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-05-13 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-05-13 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-03-07 |
update statutory_documents 23/01/16 FULL LIST |
2015-10-29 |
update robots_txt_status www.plymouthcollege.com: 200 => 404 |
2015-09-03 |
delete phone 34.125 |
2015-08-06 |
delete index_pages_linkeddomain tiarc-live.co.uk |
2015-08-06 |
insert phone 34.125 |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-05-08 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-05-08 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-04-14 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN STANDEN |
2015-04-14 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON CHRISTINA CAMPBELL MILLS |
2015-04-14 |
update statutory_documents 23/01/15 FULL LIST |
2015-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARMIAN EVANS |
2015-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WORMLEIGHTON |
2015-02-11 |
delete alias MMX Plymouth College |
2015-02-11 |
delete email pr..@plymouthcollege.com |
2015-02-11 |
delete index_pages_linkeddomain boarding.org.uk |
2015-02-11 |
delete index_pages_linkeddomain civicuk.com |
2015-02-11 |
delete index_pages_linkeddomain flickr.com |
2015-02-11 |
delete index_pages_linkeddomain hmc.org.uk |
2015-02-11 |
delete index_pages_linkeddomain iaps.org.uk |
2015-02-11 |
delete index_pages_linkeddomain ibo.org |
2015-02-11 |
delete index_pages_linkeddomain plymouthcollegebusiness.com |
2015-02-11 |
delete index_pages_linkeddomain prolificnotion.co.uk |
2015-02-11 |
delete index_pages_linkeddomain schoolbritain.com |
2015-02-11 |
delete index_pages_linkeddomain visitplymouth.co.uk |
2015-02-11 |
delete phone +44 (0)1752 203300 |
2015-02-11 |
delete source_ip 83.222.226.189 |
2015-02-11 |
insert index_pages_linkeddomain interactive-schools.co.uk |
2015-02-11 |
insert index_pages_linkeddomain plymouthcollegelets.com |
2015-02-11 |
insert index_pages_linkeddomain tiarc-live.co.uk |
2015-02-11 |
insert source_ip 94.76.220.80 |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-21 => 2014-01-23 |
2014-02-07 |
update returns_next_due_date 2014-02-18 => 2015-02-20 |
2014-01-23 |
update statutory_documents 23/01/14 FULL LIST |
2013-10-24 |
insert career_pages_linkeddomain civicuk.com |
2013-10-24 |
insert contact_pages_linkeddomain civicuk.com |
2013-10-24 |
insert index_pages_linkeddomain civicuk.com |
2013-10-24 |
insert management_pages_linkeddomain civicuk.com |
2013-10-24 |
insert phone +44 (0)1752 203300 |
2013-10-24 |
insert terms_pages_linkeddomain civicuk.com |
2013-08-27 |
delete phone +44 (0)1752 203300 |
2013-08-20 |
insert phone +44 (0)1752 505100 |
2013-06-25 |
update returns_last_madeup_date 2012-01-21 => 2013-01-21 |
2013-06-25 |
update returns_next_due_date 2013-02-18 => 2014-02-18 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-03-11 |
update statutory_documents 21/01/13 FULL LIST |
2013-03-10 |
delete person Clare Magill |
2013-03-10 |
delete person Valerie Harman |
2012-10-28 |
delete person Mrs J McKinnel Dip |
2012-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-03-06 |
update statutory_documents 21/01/12 FULL LIST |
2011-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-01-25 |
update statutory_documents 21/01/11 FULL LIST |
2010-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2010-03-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WOODGATE |
2010-03-19 |
update statutory_documents DIRECTOR APPOINTED MRS CHARMIAN EVANS |
2010-01-29 |
update statutory_documents 21/01/10 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WORMLEIGHTON / 19/10/2009 |
2009-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID LUKE |
2009-01-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS SAVERY |
2008-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
2007-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-04 |
update statutory_documents SECRETARY RESIGNED |
2007-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-31 |
update statutory_documents RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-02-13 |
update statutory_documents RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
2003-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-04-02 |
update statutory_documents RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
2001-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-02-21 |
update statutory_documents RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
2000-08-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/08/00 |
2000-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/00 FROM:
CROWN HOUSE 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2000-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-28 |
update statutory_documents SECRETARY RESIGNED |
2000-01-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |