COLLEGE OF PROFESSIONAL DEVELOPMENT LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from 5a Lancaster Road Northolt UB5 4TA England to 27 Old Gloucester Street London WC1N 3AX on 2024-04-15

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Cessation of Barbara Ann Spooner as a person with significant control on 2024-01-01

View Document

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-08-06 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Cessation of Yaslam Ibrahim Altayeb as a person with significant control on 2022-01-01

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

06/08/216 August 2021 Termination of appointment of Yaslam Altayeb as a director on 2021-08-05

View Document

06/08/216 August 2021 Appointment of Mr Yasin Yaslam Altayeb as a director on 2021-08-05

View Document

06/08/216 August 2021 Notification of Yasin Altayeb as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

16/07/2116 July 2021 Cessation of Keith Fryer as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Dr Yaslam Altayeb as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Barbara Ann Spooner as a director on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from Mile House Bridge End Chester Le Street DH3 3RA England to 5a Lancaster Road Northolt UB5 4TA on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Angela Frances Doyle as a director on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Angela Frances Doyle as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Keith Fryer as a director on 2021-07-16

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR YASLAM ALTAYEB

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM MILE HOUSE BRIDGE END CHESTER LE STREET DH3 3RA ENGLAND

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 5A LANCASTER ROAD NORTHOLT UB5 4TA ENGLAND

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MRS BARBARA ANN SPOONER

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MRS ANGELA FRANCES DOYLE

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR KEITH FRYER

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DOYLE

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH FRYER

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA SPOONER

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / DR YASLAM IBRAHIM ALTAYEB / 19/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR YASIN AL-TAYEB

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR NAZIK HASSAN

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR YASLAM IBRAHIM ALTAYEB

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MR YASIN AL-TAYEB

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR YASLAM ALTAYEB

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS NAZIK HASSAN

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

18/11/1818 November 2018 CESSATION OF MICHAEL GEOFFREY THOMPSON AS A PSC

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MR YASLAM IBRAHIM ALTAYEB

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR YASLAM IBRAHIM ALTAYEB / 14/11/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASLAM IBRAHIM ALTAYEB

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

19/08/1719 August 2017 CESSATION OF JEENA SERVICES LTD AS A PSC

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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