SIXTH FORM - History of Changes


DateDescription
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