CENTRAL LEARNING SOLUTIONS LIMITED

Company Documents

DateDescription
07/06/157 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
8 SOMERSBY GARDENS
REDBRIDGE
ILFORD
ESSEX
IG4 5EA

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN MARGETTS / 01/05/2013

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LINDA CARPENTER / 01/05/2013

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED JOANNA RUTH TONNISON

View Document

19/07/1019 July 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 12/04/09; NO CHANGE OF MEMBERS

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: CITYGATE HOUSE 399-425 EASTERN AVENUE ILFORD ESSEX IG2 6LR

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 47 CRANBROOK ROAD ILFORD ESSEX IG1 4PQ

View Document

18/07/0118 July 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/11/001 November 2000 COMPANY NAME CHANGED RODWELL RECRUITMENT AND TRAINING LTD. CERTIFICATE ISSUED ON 01/11/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: IMPERIAL CHAMBERS 10/17 SEVENWAYS PARADE WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6JX

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 47 CRANBROOK ROAD ILFORD ESSEX IG1 4PQ

View Document

16/09/9616 September 1996 EXEMPTION FROM APPOINTING AUDITORS 09/05/95

View Document

16/09/9616 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 SECRETARY RESIGNED

View Document

12/04/9512 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information