- Company Overview for NLP CENTRE OF EXCELLENCE LIMITED (06424287)
- Filing history for NLP CENTRE OF EXCELLENCE LIMITED (06424287)
- People for NLP CENTRE OF EXCELLENCE LIMITED (06424287)
- More for NLP CENTRE OF EXCELLENCE LIMITED (06424287)
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) |
---|---|---|---|
25 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Apr 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 29 February 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from , Park Farm Newton Hall Lane, Mobberley, Knutsford, Cheshire, WA16 7LQ to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 11 April 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Jul 2015 | AD01 | Registered office address changed from , Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 9 July 2015 | |
12 Jan 2015 | CH03 | Secretary's details changed for Ms Sara Lou-Ann Jones on 2 October 2014 | |
12 Jan 2015 | CH01 | Director's details changed for Ms Sara Lou-Ann Jones on 2 October 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Ms Sara Lou-Ann Jones on 3 December 2013 | |
08 Apr 2014 | CH03 | Secretary's details changed for Ms Sara Lou-Ann Jones on 3 December 2013 | |
08 Apr 2014 | AD01 | Registered office address changed from , 422 Bury Old Road, Prestwich Manchester, Prestwich, Lancs, M25 2PZ on 8 April 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
04 Dec 2013 | CH01 | Director's details changed for Petruzzi Jimmy on 4 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Ms Sara Lou-Ann Jones on 3 December 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders |