Advanced company searchLink opens in new window

THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED

Company number 04014904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2010 CH01 Director's details changed for Joan Christine Mcvittie on 25 May 2010
18 Jun 2010 CH01 Director's details changed for Pamela Jane Jervis on 25 May 2010
13 May 2010 TM01 Termination of appointment of Mary Richardson as a director
13 May 2010 CH01 Director's details changed for Dr Deborah Absalom on 4 May 2010
01 Apr 2010 AD01 Registered office address changed from Lime House Mere Way Ruddington Nottingham Nottinghamshire NG11 6JS United Kingdom on 1 April 2010
19 Mar 2010 AP01 Appointment of Mr John Dunford as a director
03 Mar 2010 AP01 Appointment of Mr Glynn Melvyn Lowth as a director
03 Mar 2010 AD01 Registered office address changed from Ncsl Business Centre Lime House Mere Way Ruddington Nottinghamshire NG11 6JS on 3 March 2010
03 Mar 2010 AP01 Appointment of Dr Deborah Absalom as a director
03 Mar 2010 AP01 Appointment of Mr John Coughlan as a director
09 Dec 2009 CH01 Director's details changed for Dame Mary Richardson on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Diana Ross on 9 December 2009
12 Nov 2009 MEM/ARTS Memorandum and Articles of Association
09 Nov 2009 CERTNM Company name changed the national college for school leadership LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
22 Oct 2009 MEM/ARTS Memorandum and Articles of Association
22 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-10
24 Sep 2009 287 Registered office changed on 24/09/2009 from national college business centre lime house mere way ruddington nottinghamshire NG11 6JS uk
23 Sep 2009 287 Registered office changed on 23/09/2009 from ncsl business centre lime house mere way ruddington nottinghamshire NG11 6JS uk
23 Sep 2009 288b Appointment terminated director andrew buck
05 Aug 2009 288b Appointment terminated director christopher baker
23 Jul 2009 AA Full accounts made up to 31 March 2009
03 Jun 2009 363a Annual return made up to 26/05/09
03 Jun 2009 190 Location of debenture register
03 Jun 2009 287 Registered office changed on 03/06/2009 from ncsl business centre lime house mere way ruddington nottinghamshire NG11 6JW uk