- Company Overview for THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED (04014904)
- Filing history for THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED (04014904)
- People for THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED (04014904)
- Insolvency for THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED (04014904)
- More for THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED (04014904)
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
|
|
22 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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 |