- Company Overview for PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED (03755464)
- Filing history for PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED (03755464)
- People for PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED (03755464)
- Charges for PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED (03755464)
- Insolvency for PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED (03755464)
- More for PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED (03755464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2015 | TM01 | Termination of appointment of Cathy Coggins O Brien as a director on 30 October 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
18 Mar 2015 | CH01 | Director's details changed for Cathy Coggins O Brien on 4 March 2015 | |
30 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 January 2014 | |
30 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/14 | |
30 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/14 | |
30 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/14 | |
01 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
10 Jan 2014 | AP01 | Appointment of Mr John Richard Ashworth as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Sally Johnson as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Steve Western as a director | |
26 Jun 2013 | AA | Audit exemption subsidiary accounts made up to 31 January 2013 | |
26 Jun 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/13 | |
26 Jun 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/13 | |
26 Jun 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/13 | |
24 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
24 Apr 2013 | AP01 | Appointment of Sally Kate Miranda Johnson as a director | |
24 Apr 2013 | AD01 | Registered office address changed from Aspect House Aspect Business Park Nottingham NG6 8WR on 24 April 2013 | |
08 Apr 2013 | AP01 | Appointment of Mr Keith Proffitt as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Fiona Mcbride as a director | |
08 Apr 2013 | AP01 | Appointment of James Daniel Marshall as a director | |
12 Feb 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 January 2013 | |
10 Jan 2013 | TM01 | Termination of appointment of Caspar Hobbs as a director | |
22 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Oct 2012 | AP03 | Appointment of Natalie Jane Dale as a secretary |