PROFESSIONAL & ORGANISATIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Notification of Rosalind Frances Elizabeth Farrer as a person with significant control on 2021-04-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

03/05/223 May 2022 Cessation of John Farrer as a person with significant control on 2021-04-01

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Registered office address changed from 71 Norroy Road London SW15 1PH to 80 Coombe Road New Malden KT3 4QS on 2021-11-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MS ROSALIND FRANCES ELIZABETH FARRER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY SARAH FARRER

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH FARRER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

17/07/1617 July 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY FARRER / 17/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 7 NORTHFIELDS PROSPECT NORTHFIELDS LONDON SW18 1PE

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY FARRER / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FARRER / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 S-DIV 13/07/04

View Document

27/08/0427 August 2004 ARTICLES OF ASSOCIATION

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0427 August 2004 £ NC 1000/20000 13/07/

View Document

27/08/0427 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0427 August 2004 SUB DIV 2000000AT 0.01 13/07/04

View Document

27/08/0427 August 2004 NC INC ALREADY ADJUSTED 13/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/10/0231 October 2002 COMPANY NAME CHANGED PROFESSIONAL & ORGANIZATIONAL DE VELOPMENT LIMITED CERTIFICATE ISSUED ON 31/10/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 COMPANY NAME CHANGED BUSINESS SKILLS TRAINING & DEVEL OPMENTS LTD CERTIFICATE ISSUED ON 22/11/00

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 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