- Company Overview for COURSETYPE LIMITED (03875295)
- Filing history for COURSETYPE LIMITED (03875295)
- People for COURSETYPE LIMITED (03875295)
- Charges for COURSETYPE LIMITED (03875295)
- More for COURSETYPE LIMITED (03875295)
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 Aug 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
02 Aug 2002 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2002 | 363s | Return made up to 11/11/01; full list of members | |
16 Nov 2001 | AA | Total exemption small company accounts made up to 31 October 2000 | |
13 Nov 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Nov 2000 | 363s | Return made up to 11/11/00; full list of members | |
20 Sep 2000 | 225 | Accounting reference date shortened from 30/11/00 to 31/10/00 | |
12 Sep 2000 | 287 | Registered office changed on 12/09/00 from: 119 high street amersham buckinghamshire HP7 0EA | |
24 Mar 2000 | 395 | Particulars of mortgage/charge | |
13 Mar 2000 | 288a | New secretary appointed | |
13 Mar 2000 | 288b | Secretary resigned | |
18 Feb 2000 | 288a | New director appointed | |
18 Feb 2000 | 288a | New secretary appointed | |
18 Feb 2000 | 287 | Registered office changed on 18/02/00 from: 1 mitchell lane bristol avon BS1 6BZ | |
15 Feb 2000 | 288b | Secretary resigned | |
15 Feb 2000 | 288b | Director resigned | |
11 Nov 1999 | NEWINC | Incorporation |