Advanced company searchLink opens in new window

NLP CENTRE OF EXCELLENCE LIMITED

Company number 06424287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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