Advanced company searchLink opens in new window

CST PROFESSIONAL DEVELOPMENT LIMITED

Company number 10354936

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)
10 Dec 2024 AP03 Appointment of Mrs Julie Elizabeth Lerbech as a secretary on 5 December 2024
10 Dec 2024 TM02 Termination of appointment of Clare Jane Robson-Farrelly as a secretary on 5 December 2024
05 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
11 Mar 2024 AA Accounts for a small company made up to 31 August 2023
06 Dec 2023 AP01 Appointment of Ms Susan Frances Douglas as a director on 30 November 2023
06 Dec 2023 TM01 Termination of appointment of Hamid Patel as a director on 30 November 2023
01 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
17 Mar 2023 AA Accounts for a small company made up to 31 August 2022
03 Feb 2023 AP01 Appointment of Mr Edward Francois Vainker as a director on 27 January 2023
09 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
04 May 2022 AP01 Appointment of Mr Andrew Thraves as a director on 1 May 2022
12 Apr 2022 AD01 Registered office address changed from Suite 10 Whiteley Mill 39 Nottingham Road Stapleford, Nottingham Nottinghamshire NG9 8AD England to Suite 1, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD on 12 April 2022
23 Mar 2022 AA Accounts for a small company made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
06 Sep 2021 AP03 Appointment of Mrs Clare Jane Robson-Farrelly as a secretary on 6 September 2021
19 Feb 2021 AP01 Appointment of Mr Luke Dunstan Sparkes as a director on 17 February 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
15 Dec 2020 TM01 Termination of appointment of Ian Roger Bauckham as a director on 12 December 2020
14 Dec 2020 AP01 Appointment of Mufti Hamid Patel as a director on 27 November 2020
10 Dec 2020 TM01 Termination of appointment of Jayne Harrison as a director on 27 November 2020
08 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
03 Sep 2019 AD01 Registered office address changed from Suite 10, Whiteley Mill Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AD England to Suite 10 Whiteley Mill 39 Nottingham Road Stapleford, Nottingham Nottinghamshire NG9 8AD on 3 September 2019
30 Apr 2019 AD01 Registered office address changed from George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW United Kingdom to Suite 10, Whiteley Mill Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AD on 30 April 2019