- Company Overview for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
- Filing history for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
- People for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
- Charges for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
- Insolvency for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
- More for THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED (04558620)
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) |
---|---|---|---|
05 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 May 2013 | TM01 | Termination of appointment of Stephen Morrison as a director | |
28 Nov 2012 | CH01 | Director's details changed for Helen Susan Brooks on 8 April 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AP01 | Appointment of Mr Stephen Paul Morrison as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Rita Evans as a director | |
23 Dec 2011 | AD01 | Registered office address changed from the Farmhouse Rudstone Walk South Cave Brough East Yorkshire HU15 2AH on 23 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AP01 | Appointment of Ms Rita Evans as a director | |
16 May 2011 | TM01 | Termination of appointment of Rebecca Owen as a director | |
03 May 2011 | SH01 |
Statement of capital following an allotment of shares on 18 April 2011
|
|
29 Nov 2010 | SH06 |
Cancellation of shares. Statement of capital on 29 November 2010
|
|
29 Nov 2010 | SH03 | Purchase of own shares. | |
27 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Rebecca Jane Owen on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Helen Susan Brooks on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Stephen John Benfield on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Madeleine Beech on 27 January 2010 | |
27 Jan 2010 | CH03 | Secretary's details changed for Stephen John Benfield on 27 January 2010 | |
16 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Madeleine Beech on 1 October 2009 | |
16 Oct 2009 | AD02 | Register inspection address has been changed |