- Company Overview for TEACHING PERSONNEL LOANS LIMITED (06663882)
- Filing history for TEACHING PERSONNEL LOANS LIMITED (06663882)
- People for TEACHING PERSONNEL LOANS LIMITED (06663882)
- Charges for TEACHING PERSONNEL LOANS LIMITED (06663882)
- Registers for TEACHING PERSONNEL LOANS LIMITED (06663882)
- More for TEACHING PERSONNEL LOANS LIMITED (06663882)
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) |
---|---|---|---|
30 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
03 May 2024 | TM01 | Termination of appointment of Jonathan Nicholas Roback as a director on 21 April 2024 | |
03 May 2024 | TM02 | Termination of appointment of Jonathan Nicholas Roback as a secretary on 21 April 2024 | |
03 May 2024 | AP01 | Appointment of Mrs Caroline Ann Cheale as a director on 26 April 2024 | |
03 May 2024 | AP01 | Appointment of Ms Lisa Catherine Harrington as a director on 26 April 2024 | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
28 Jul 2023 | CH01 | Director's details changed for Mr Jonathan Nicholas Roback on 1 May 2021 | |
12 May 2023 | CH01 | Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023 | |
18 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
04 Jul 2022 | AP01 | Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 | |
01 Jul 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Jun 2022 | PSC05 | Change of details for Teaching Personnel Holdings Limited as a person with significant control on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 22 June 2022 | |
05 May 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
04 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates |