PROFESSIONAL & ORGANISATIONAL DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | Application to strike the company off the register |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Notification of Rosalind Frances Elizabeth Farrer as a person with significant control on 2021-04-01 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-27 with updates |
03/05/223 May 2022 | Cessation of John Farrer as a person with significant control on 2021-04-01 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-06-30 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | DIRECTOR APPOINTED MS ROSALIND FRANCES ELIZABETH FARRER |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, SECRETARY SARAH FARRER |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH FARRER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
17/07/1617 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / SALLY FARRER / 17/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 7 NORTHFIELDS PROSPECT NORTHFIELDS LONDON SW18 1PE |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY FARRER / 01/10/2009 |
25/06/1025 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FARRER / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
01/08/071 August 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/08/055 August 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | NEW DIRECTOR APPOINTED |
22/12/0422 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/08/0427 August 2004 | S-DIV 13/07/04 |
27/08/0427 August 2004 | ARTICLES OF ASSOCIATION |
27/08/0427 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/08/0427 August 2004 | £ NC 1000/20000 13/07/ |
27/08/0427 August 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/08/0427 August 2004 | SUB DIV 2000000AT 0.01 13/07/04 |
27/08/0427 August 2004 | NC INC ALREADY ADJUSTED 13/07/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
29/06/0329 June 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
31/10/0231 October 2002 | COMPANY NAME CHANGED PROFESSIONAL & ORGANIZATIONAL DE VELOPMENT LIMITED CERTIFICATE ISSUED ON 31/10/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
26/09/0126 September 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
21/11/0021 November 2000 | COMPANY NAME CHANGED BUSINESS SKILLS TRAINING & DEVEL OPMENTS LTD CERTIFICATE ISSUED ON 22/11/00 |
05/10/005 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
20/09/0020 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0027 July 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | NEW DIRECTOR APPOINTED |
13/07/0013 July 2000 | NEW SECRETARY APPOINTED |
12/07/0012 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0017 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
24/06/9924 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROFESSIONAL & ORGANISATIONAL DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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