CLOSERSTILL LEARNING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 ALTER ARTICLES 20/07/2015

View Document

27/07/1527 July 2015 ARTICLES OF ASSOCIATION

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068471190001

View Document

10/07/1510 July 2015 SECOND FILING WITH MUD 16/03/15 FOR FORM AR01

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WESTCOTT / 25/05/2015

View Document

09/04/159 April 2015 SECOND FILING WITH MUD 16/03/14 FOR FORM AR01

View Document

26/03/1526 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM, GEORGE HOUSE HERALD AVENUE, COVENTRY BUSINESS PARK, COVENTRY, CV5 6UB

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM
MAEN ROCK FARM JOBS WATER
PENRYN
CORNWALL
TR1 9BT
UNITED KINGDOM

View Document

25/06/1225 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1225 June 2012 ADOPT ARTICLES 25/05/2012

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR JONATHAN IAN WOOD

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR JONATHAN IAN WOOD

View Document

05/01/125 January 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN IAN WOOD / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WESTCOTT / 16/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/06/0930 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/099 June 2009 SHARE AGREEMENT OTC

View Document

04/06/094 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MARK PENTON

View Document

04/06/094 June 2009 DIRECTOR APPOINTED IAN SMOUT

View Document

16/03/0916 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company