- Company Overview for PROBATION INSTITUTE LTD (08873806)
- Filing history for PROBATION INSTITUTE LTD (08873806)
- People for PROBATION INSTITUTE LTD (08873806)
- More for PROBATION INSTITUTE LTD (08873806)
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) |
---|---|---|---|
15 Apr 2015 | CH01 | Director's details changed for Ms Laura Jane Martin on 14 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Nick Joseph Hamer Smart as a director on 31 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Ms Laura Jane Martin as a director on 31 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Ms Doris Emerson-Afolabi as a director on 31 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Keith Stokeld as a director on 31 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Mark Edward Ormerod as a director on 31 March 2015 | |
31 Mar 2015 | MA | Memorandum and Articles of Association | |
11 Feb 2015 | AR01 | Annual return made up to 3 February 2015 no member list | |
11 Feb 2015 | CH01 | Director's details changed for Ms Susan Elizabeth Hall on 10 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 2 Probation Institute 2 Langley Lane London United Kingdom SW8 1GB United Kingdom to 2 Langley Lane London SW8 1GB on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Savas Hadjipavlou on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Keith Stokeld on 10 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Thomas Robert Harrison as a director on 4 February 2015 | |
03 Sep 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
02 Sep 2014 | AP01 | Appointment of Mr Keith Stokeld as a director on 2 September 2014 | |
02 Sep 2014 | AP03 | Appointment of Mr Paul Davies as a secretary on 2 September 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ on 1 April 2014 | |
25 Feb 2014 | AP01 | Appointment of Ms Susan Elizabeth Hall as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Thomas Robert Harrison as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Mark Edward Ormerod as a director | |
03 Feb 2014 | NEWINC | Incorporation |