- Company Overview for CLOSERSTILL E-LEARNING AWARDS LTD (03882404)
- Filing history for CLOSERSTILL E-LEARNING AWARDS LTD (03882404)
- People for CLOSERSTILL E-LEARNING AWARDS LTD (03882404)
- Charges for CLOSERSTILL E-LEARNING AWARDS LTD (03882404)
- More for CLOSERSTILL E-LEARNING AWARDS LTD (03882404)
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) |
---|---|---|---|
13 Nov 2014 | TM01 | Termination of appointment of Melanie Clair Williams as a director on 5 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Clive Richard Snell as a director on 5 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Margaret Snell as a director on 5 November 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Margaret Snell as a secretary on 5 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Andrew Center as a director on 5 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr. Jonathan Ian Wood as a director on 5 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from , Suite 9 Market House 19-21 Market Place, Wokingham, Berkshire, RG40 1AP, England to George House Herald Avenue Coventry Business Park Coventry CV5 6UB on 13 November 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AD01 | Registered office address changed from , Office 5 Loddon Park Farm, New Bath Road Twyford, Reading, Berkshire, RG10 9RY on 28 April 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Nov 2012 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
|
|
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 May 2012 | AD01 | Registered office address changed from , Royal Station Court, Station Road, Twyford, Reading, Berkshire, RG10 9NF on 1 May 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Peter Thomas Williams on 1 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Clive Richard Snell on 1 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Melanie Clair Williams on 1 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mrs Margaret Snell on 1 November 2009 | |
14 Dec 2009 | CH03 | Secretary's details changed for Margaret Snell on 1 November 2009 | |
04 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 |