- Company Overview for NLP QUALIFICATIONS LTD (05375252)
- Filing history for NLP QUALIFICATIONS LTD (05375252)
- People for NLP QUALIFICATIONS LTD (05375252)
- Registers for NLP QUALIFICATIONS LTD (05375252)
- More for NLP QUALIFICATIONS LTD (05375252)
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) |
---|---|---|---|
09 Aug 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
09 Aug 2017 | TM01 | Termination of appointment of Susanna Jane Way as a director on 9 August 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Prakash Prabhakar Bhagwat-Brown as a director on 9 August 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
19 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Sally Anne Vanson as a director on 10 June 2015 | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
06 Feb 2014 | AP01 | Appointment of Mrs Susanna Jane Way as a director | |
10 Dec 2013 | CERTNM |
Company name changed anlp LIMITED\certificate issued on 10/12/13
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Oct 2013 | AP01 | Appointment of Mr Andrew Coote as a director | |
27 Oct 2013 | AP01 | Appointment of Dr Sally Anne Vanson as a director | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
15 Mar 2012 | AD01 | Registered office address changed from Room 11, Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9RL England on 15 March 2012 | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Mrs Karen Mary Moxom on 24 February 2011 | |
28 Feb 2011 | TM02 | Termination of appointment of Michael Moxom as a secretary |