- Company Overview for THE OFFICIAL TEST CENTRE LIMITED (05820506)
- Filing history for THE OFFICIAL TEST CENTRE LIMITED (05820506)
- People for THE OFFICIAL TEST CENTRE LIMITED (05820506)
- Charges for THE OFFICIAL TEST CENTRE LIMITED (05820506)
- More for THE OFFICIAL TEST CENTRE LIMITED (05820506)
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) |
---|---|---|---|
31 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Nicholas Karl Simmons on 1 February 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from Cedar House Farm Lane Crondall Farnham GU10 5QE to Serendipity Lodge Hill Road Lower Bourne Farnham Surrey GU10 3rd on 9 February 2016 | |
13 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
08 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
02 Dec 2012 | CH01 | Director's details changed for Mr Nicholas Karl Simmons on 15 August 2012 | |
02 Dec 2012 | AD01 | Registered office address changed from 6 Kinsella Gardens Wimbledon London SW19 4UB on 2 December 2012 | |
15 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
25 Feb 2012 | TM01 | Termination of appointment of Benjamin Wood as a director | |
03 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
30 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
11 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
13 Jun 2010 | CH03 | Secretary's details changed for Mr Nicholas Karl Simmons on 17 May 2010 | |
13 Jun 2010 | CH01 | Director's details changed for Benjamin Anderson Wood on 17 May 2010 | |
13 Jun 2010 | CH01 | Director's details changed for Mr Timothy Tristan Best on 17 May 2010 | |
13 Jun 2010 | CH01 | Director's details changed for Nicholas Karl Simmons on 17 May 2010 | |
03 May 2010 | CH01 | Director's details changed for Timothy Tristan Best on 3 May 2010 |