THE DEVELOPING LEADERS PARTNERSHIP LIMITED
Company number 10357459
- Company Overview for THE DEVELOPING LEADERS PARTNERSHIP LIMITED (10357459)
- Filing history for THE DEVELOPING LEADERS PARTNERSHIP LIMITED (10357459)
- People for THE DEVELOPING LEADERS PARTNERSHIP LIMITED (10357459)
- More for THE DEVELOPING LEADERS PARTNERSHIP LIMITED (10357459)
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) |
---|---|---|---|
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 29 April 2021
|
|
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
22 Apr 2021 | MA | Memorandum and Articles of Association | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 14 January 2021
|
|
08 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 January 2021
|
|
07 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
03 Jul 2020 | AD01 | Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to Floor 2, 201 Great Portland Street London W1W 5AB on 3 July 2020 | |
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 12 May 2020
|
|
31 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 20 Eastbourne Terrace London W2 6LG on 11 November 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 84 84 Eccleston Square Pimlico London SW1V 1PX England to Henry Wood House 2 Riding House Street London W1W 7FA on 12 December 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
30 Apr 2018 | SH02 | Sub-division of shares on 27 March 2018 | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Feb 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from 84 Eccleston Square Pimlico London SW1V 1LP England to 84 84 Eccleston Square Pimlico London SW1V 1PX on 8 January 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from C/O the Thinking Partnership the Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY United Kingdom to 84 Eccleston Square Pimlico London SW1V 1LP on 18 December 2017 | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 20 September 2017
|
|
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates |