CERTNM |
Company name changed the professional development consortium LIMITEDcertificate issued on 25/01/24
filed on: 25th, January 2024
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, January 2024
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 25th, January 2024
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 20th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Aug 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 28th Sep 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Nov 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tue, 10th Dec 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Dec 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Dec 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Sun, 7th Jul 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 7th Jul 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 27th Feb 2019: 200.00 GBP
filed on: 28th, May 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th Apr 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 12th Nov 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Feb 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Feb 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP on Thu, 2nd Feb 2017 to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 14 South Way Newhaven BN9 9LL on Thu, 28th May 2015 to 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Nov 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Nov 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Nov 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on Mon, 15th Dec 2014 to 14 South Way Newhaven BN9 9LL
filed on: 15th, December 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Nov 2013 to Mon, 31st Dec 2012
filed on: 14th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Nov 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Jan 2014: 100.00 GBP
capital
|
|
CH01 |
On Mon, 16th Dec 2013 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th Dec 2013
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2012
| incorporation
|
Free Download
(23 pages)
|